Coles Only Limited

DataGardener
in liquidation
Unknown

Coles Only Limited

06301682Private Limited With Share Capital

Flat 1 8 Hermitage Close, London, SE29NT
Incorporated

04/07/2007

Company Age

18 years

Directors

1

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Coles Only Limited (06301682) is a private limited with share capital incorporated on 04/07/2007 (18 years old) and registered in london, SE29NT. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 04/07/2007
SE29NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:17-03-2020
Gazette Notice Voluntary
Category:Gazette
Date:10-03-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2019
Resolution
Category:Resolution
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2013
Termination Director Company With Name
Category:Officers
Date:26-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Legacy
Category:Mortgage
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Resolution
Category:Resolution
Date:11-05-2010
Legacy
Category:Annual Return
Date:11-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Legacy
Category:Address
Date:29-10-2008
Legacy
Category:Annual Return
Date:23-07-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Accounts
Date:28-02-2008
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Incorporation Company
Category:Incorporation
Date:04-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date30/06/2020
Latest Accounts30/09/2019

Trading Addresses

Century House, Thornfield Business Park, Northallerton, North Yorkshire, DL62XQ
Flat 1, 8 Hermitage Close, London, SE29NTRegistered