About

Registered Number: 04848029
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2015 (8 years and 8 months ago)
Registered Address: BDO LLP, 55 Baker Street, London, W1U 7EU

 

Having been setup in 2003, Coatbridge Retail Number 1 Ltd are based in London. We do not know the number of employees at the organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2015
2.35B - N/A 19 May 2015
2.24B - N/A 19 May 2015
2.24B - N/A 15 December 2014
2.31B - N/A 14 November 2014
2.24B - N/A 11 June 2014
F2.18 - N/A 13 January 2014
2.23B - N/A 13 January 2014
2.17B - N/A 10 January 2014
2.16B - N/A 29 November 2013
AD01 - Change of registered office address 19 November 2013
2.12B - N/A 15 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 May 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 12 July 2004
395 - Particulars of a mortgage or charge 24 October 2003
SA - Shares agreement 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
123 - Notice of increase in nominal capital 10 October 2003
MEM/ARTS - N/A 17 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
CERTNM - Change of name certificate 11 September 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Assignation of rents dated 24 september 2003 and intimation 03 October 2003 Outstanding

N/A

Supplemental deed 26 September 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 15/10/03 and 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.