Company NameCoffeemat Design Limited
Company StatusDissolved
Company Number05968415
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Paul Johnston
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2006(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 25 May 2010)
RoleManaging Director
Correspondence Address31 Cobham Road
Moreton
Wirral
Merseyside
CH46 0QZ
Wales
Secretary NameMrs Carole Marie Johnston
NationalityBritish
StatusClosed
Appointed28 October 2006(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cobham Road
Moreton
Merseyside
CH46 0QZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Cobham Road, Moreton
Wirral
Cheshire
CH46 0QZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£215
Current Liabilities£215

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 16/10/08; full list of members (3 pages)
26 August 2009Return made up to 16/10/08; full list of members (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 January 2008Return made up to 16/10/07; full list of members (2 pages)
15 January 2008Return made up to 16/10/07; full list of members (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
16 November 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)