About

Registered Number: 04421882
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Eighth Floor, 6 New Street Square, London, EC4A 3AQ

 

Having been setup in 2002, Coach Leather Goods Ltd have registered office in London. We don't currently know the number of employees at the organisation. Kaines, Jonathan Phillip is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAINES, Jonathan Phillip 30 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 27 April 2011
AP03 - Appointment of secretary 06 September 2010
AA - Annual Accounts 23 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 29 January 2008
225 - Change of Accounting Reference Date 05 November 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
225 - Change of Accounting Reference Date 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.