This company is commonly known as Coleforce Holdings Limited. The company was founded 7 years ago and was given the registration number 10561358. The firm's registered office is in LONDON. You can find them at Nerther House Farm Sewardstone Road, Chingford, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COLEFORCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10561358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nerther House Farm Sewardstone Road, Chingford, London, England, E4 7RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157/159, Hornsey Park Road, London, United Kingdom, N8 0JX | Secretary | 12 January 2017 | Active |
157/159, Hornsey Park Road, London, United Kingdom, N8 0JX | Director | 12 January 2017 | Active |
Mr Ian Albert Cole | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 157/159, Hornsey Park Road, London, United Kingdom, N8 0JX |
Nature of control | : |
|
Mr William Robert Cole | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 157/159, Hornsey Park Road, London, United Kingdom, N8 0JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Change of name | Certificate change of name company. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Change account reference date company previous extended. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Capital | Capital allotment shares. | Download |
2017-01-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.