This company is commonly known as Coughlan Lewis Limited. The company was founded 12 years ago and was given the registration number 07842384. The firm's registered office is in LONDON. You can find them at 133 Alexandra Road, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | COUGHLAN LEWIS LIMITED |
---|---|---|
Company Number | : | 07842384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 133 Alexandra Road, London, SW19 7JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Alexandra Road, London, SW19 7JY | Director | 01 July 2017 | Active |
133, Alexandra Road, London, SW19 7JY | Director | 11 March 2015 | Active |
133, Alexandra Road, London, SW19 7JY | Director | 30 November 2011 | Active |
Wsm Pinnacle House, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE | Director | 30 November 2011 | Active |
Skitreadons Cottage, Petworth Road, Haslemere, United Kingdom, GU27 3AU | Director | 10 November 2011 | Active |
Mr Nicholas Sean Coughlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 133, Alexandra Road, London, SW19 7JY |
Nature of control | : |
|
Mrs Joanne Coughlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 133, Alexandra Road, London, SW19 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-02-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-10-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Officers | Change person director company with change date. | Download |
2016-05-04 | Officers | Change person director company with change date. | Download |
2016-04-09 | Gazette | Gazette filings brought up to date. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
2015-03-19 | Gazette | Gazette filings brought up to date. | Download |
2015-03-18 | Officers | Termination director company with name termination date. | Download |
2015-03-18 | Officers | Appoint person director company with name date. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Address | Change registered office address company with date old address new address. | Download |
2015-03-10 | Gazette | Gazette notice compulsory. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.