About

Registered Number: 04414666
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2017 (6 years and 8 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Founded in 2002, Coleridge (Wednesbury 1) Ltd have registered office in London, it's status at Companies House is "Dissolved". Coleridge (Wednesbury 1) Ltd does not have any directors listed.

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 30 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 April 2017
TM01 - Termination of appointment of director 27 February 2017
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 08 April 2016
4.70 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
AA - Annual Accounts 23 March 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 02 April 2014
CH02 - Change of particulars for corporate director 03 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
RESOLUTIONS - N/A 28 March 2012
AR01 - Annual Return 19 April 2011
CH04 - Change of particulars for corporate secretary 21 December 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 14 April 2010
CH02 - Change of particulars for corporate director 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 11 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
RESOLUTIONS - N/A 10 August 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
225 - Change of Accounting Reference Date 14 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 22 April 2003
CERTNM - Change of name certificate 26 March 2003
225 - Change of Accounting Reference Date 12 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
395 - Particulars of a mortgage or charge 22 November 2002
395 - Particulars of a mortgage or charge 22 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
RESOLUTIONS - N/A 02 November 2002
395 - Particulars of a mortgage or charge 27 April 2002
395 - Particulars of a mortgage or charge 27 April 2002
353 - Register of members 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2012 Fully Satisfied

N/A

Deed of accession and charge 28 August 2009 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Supplemental deed (supplemental to a deed dated 18 august 1998) 16 April 2002 Fully Satisfied

N/A

Deed of charge over shares 16 April 2002 Fully Satisfied

N/A

Supplemental deed 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.