About

Registered Number: 01643215
Date of Incorporation: 14/06/1982 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS,

 

Based in London, P.H. Coote Ltd was registered on 14 June 1982, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Coote, Dawn Angela, Coote, Peter Harvey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOTE, Dawn Angela 14 June 1982 - 1
COOTE, Peter Harvey 14 June 1982 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 08 August 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 02 November 2017
CS01 - N/A 01 November 2016
DISS40 - Notice of striking-off action discontinued 20 July 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 17 December 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 06 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 February 2009
363s - Annual Return 10 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 16 November 2006
363s - Annual Return 16 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 13 December 2002
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 10 November 1999
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 20 May 1999
363a - Annual Return 26 November 1998
AA - Annual Accounts 03 June 1998
AA - Annual Accounts 07 October 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 06 May 1997
363a - Annual Return 06 May 1997
363a - Annual Return 06 May 1997
AA - Annual Accounts 01 September 1995
AA - Annual Accounts 14 July 1994
AA - Annual Accounts 04 May 1994
363a - Annual Return 07 March 1994
363a - Annual Return 07 March 1994
363a - Annual Return 07 March 1994
AA - Annual Accounts 18 February 1992
AA - Annual Accounts 18 February 1992
AAMD - Amended Accounts 12 June 1991
AA - Annual Accounts 12 June 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
363 - Annual Return 04 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.