About

Registered Number: 03881048
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: 22a Fernbank Road, Ascot, Berkshire, SL5 8EG

 

Established in 1999, The Coaching Option Ltd have registered office in Berkshire, it has a status of "Dissolved". The companies directors are listed as Ranger, Samantha Jane, Godfrey, Jennifer. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANGER, Samantha Jane 23 November 2003 - 1
GODFREY, Jennifer 22 November 1999 13 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 16 January 2018
CS01 - N/A 30 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
MEM/ARTS - N/A 01 June 2009
CERTNM - Change of name certificate 22 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2007
353 - Register of members 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 10 March 2007
AA - Annual Accounts 18 January 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.