Company Information for H.R. COFFIN LIMITED
18-21 CORSHAM STREET, LONDON, N1 6DR,
|
Company Registration Number
08098207
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
H.R. COFFIN LIMITED | |
Legal Registered Office | |
18-21 CORSHAM STREET LONDON N1 6DR Other companies in NW1 | |
Company Number | 08098207 | |
---|---|---|
Company ID Number | 08098207 | |
Date formed | 2012-06-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-06 14:13:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH RUTH COFFIN |
||
JAMES GRANT |
||
MIKE JATANIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEEDLE & THREAD DESIGN HOLDINGS LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
NEEDLE & THREAD IPR LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active | |
NEEDLE & THREAD DESIGN HOLDINGS LIMITED | Director | 2014-12-11 | CURRENT | 2014-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mike Jatania on 2017-04-03 | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for on | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Hannah Ruth Coffin as a person with significant control on 2017-08-23 | |
CH01 | Director's details changed for Miss Hannah Ruth Coffin on 2017-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM Lower Ground Floor Greater London House Hampstead Road London NW1 7QX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1.04 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Greater London House Hampstead Road London NW1 7QX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1.04 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MIKE JATANIA | |
SH02 | Sub-division of shares on 2014-12-20 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Sub div 20/12/2014</ul> | |
RES13 | Resolutions passed:<ul><li>Sub div 20/12/2014<li>Resolution of allotment of securities<li>Sub div 20/12/2014</ul> | |
SH01 | 20/12/14 STATEMENT OF CAPITAL GBP 1.04 | |
SH01 | 20/12/14 STATEMENT OF CAPITAL GBP 1.02 | |
RES01 | ADOPT ARTICLES 15/01/15 | |
AP01 | DIRECTOR APPOINTED JAMES GRANT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AD03 | Register(s) moved to registered inspection location | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/03/2013 | |
AR01 | 08/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 23 COMPTON ROAD ISLINGTON LONDON N1 2PB ENGLAND | |
AP01 | DIRECTOR APPOINTED MS HANNAH COFFIN | |
AP01 | DIRECTOR APPOINTED MS HANNAH COFFIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.R. COFFIN LIMITED
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as H.R. COFFIN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62044910 | Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats) | |||
96071100 | Slide fasteners fitted with chain scoops of base metal |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |