International 365 Coaching Ltd

DataGardener
in liquidation
Micro

International 365 Coaching Ltd

05282073Private Limited With Share Capital

C/O Suite 5 Bulman House, Regent Avenue, Newcastle Upon Tyne, NE33LS
Incorporated

09/11/2004

Company Age

21 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

International 365 Coaching Ltd (05282073) is a private limited with share capital incorporated on 09/11/2004 (21 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 09/11/2004
NE33LS

Financial Overview

Total Assets

£590.8K

Liabilities

£484.9K

Net Assets

£105.9K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

10

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Resolution
Category:Resolution
Date:14-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-01-2019
Resolution
Category:Resolution
Date:17-09-2018
Resolution
Category:Resolution
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:26-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:19-04-2012
Termination Secretary Company With Name
Category:Officers
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-03-2010
Change Of Name Notice
Category:Change Of Name
Date:05-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2009
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:28-01-2009
Legacy
Category:Annual Return
Date:09-12-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2007
Legacy
Category:Mortgage
Date:22-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2007
Legacy
Category:Annual Return
Date:29-11-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2006
Legacy
Category:Annual Return
Date:21-11-2005
Memorandum Articles
Category:Incorporation
Date:01-12-2004
Legacy
Category:Address
Date:01-12-2004
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Officers
Date:01-12-2004
Legacy
Category:Officers
Date:01-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:17-11-2004
Incorporation Company
Category:Incorporation
Date:09-11-2004

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2019
Filing Date08/01/2019
Latest Accounts31/01/2018

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01912931660
globalblackswan.com
C/O Suite 5 Bulman House, Regent Avenue, Newcastle Upon Tyne, NE33LS