PROJECT COIN MACHINES LIMITED

Register to unlock more data on OkredoRegister

PROJECT COIN MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01410815

Incorporation date

22/01/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1979)
dot icon06/05/2019
Final Gazette dissolved following liquidation
dot icon06/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2018
Liquidators' statement of receipts and payments to 2018-07-20
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-20
dot icon20/09/2016
Liquidators' statement of receipts and payments to 2016-07-20
dot icon19/10/2015
Registered office address changed from Athena House 86-88 London Road Morden Surrey SM4 5AZ to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 2015-10-19
dot icon30/07/2015
Statement of affairs with form 4.19
dot icon30/07/2015
Appointment of a voluntary liquidator
dot icon30/07/2015
Resolutions
dot icon19/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/12/2011
Director's details changed for Anthony Dennis Boulton on 2011-09-01
dot icon21/12/2011
Director's details changed for Ramon Christopher De Beneducci on 2011-09-01
dot icon21/12/2011
Secretary's details changed for Anthony Dennis Boulton on 2011-09-01
dot icon05/10/2011
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 2011-10-05
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/12/2010
Director's details changed for Ramon Christopher De Beneducci on 2010-11-12
dot icon14/12/2010
Secretary's details changed for Anthony Dennis Boulton on 2010-11-12
dot icon13/12/2010
Director's details changed for Anthony Dennis Boulton on 2010-11-12
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/12/2008
Return made up to 08/12/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon14/12/2007
Return made up to 08/12/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/01/2007
Return made up to 08/12/06; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2005-11-30
dot icon11/01/2006
Return made up to 08/12/05; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon22/06/2005
Auditor's resignation
dot icon29/12/2004
Return made up to 08/12/04; full list of members
dot icon05/10/2004
Accounts for a medium company made up to 2003-11-30
dot icon31/01/2004
Return made up to 08/12/03; full list of members
dot icon05/10/2003
Accounts for a medium company made up to 2002-11-30
dot icon30/12/2002
Accounts for a medium company made up to 2001-11-30
dot icon12/12/2002
Return made up to 08/12/02; full list of members
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: 29-30 fitzroy square london W1P 5HH
dot icon01/10/2001
Accounts for a medium company made up to 2000-11-30
dot icon04/05/2001
Return made up to 08/12/00; full list of members
dot icon25/01/2001
Particulars of mortgage/charge
dot icon04/10/2000
Accounts for a medium company made up to 1999-11-30
dot icon08/02/2000
Return made up to 08/12/99; full list of members
dot icon08/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon20/01/1999
Return made up to 08/12/98; full list of members
dot icon02/10/1998
Accounts for a medium company made up to 1997-11-30
dot icon09/06/1998
Particulars of mortgage/charge
dot icon21/01/1998
Return made up to 08/12/97; full list of members
dot icon02/12/1997
Accounts made up to 1996-11-30
dot icon22/09/1997
Director resigned
dot icon04/03/1997
Return made up to 08/12/96; full list of members
dot icon02/10/1996
Accounts for a medium company made up to 1995-11-30
dot icon26/01/1996
Return made up to 08/12/95; full list of members
dot icon22/01/1996
Director resigned
dot icon14/11/1995
Director's particulars changed
dot icon02/10/1995
Accounts for a medium company made up to 1994-11-30
dot icon31/01/1995
Return made up to 08/12/94; full list of members
dot icon31/01/1995
Location of register of members address changed
dot icon31/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a medium company made up to 1993-11-30
dot icon14/04/1994
Return made up to 08/12/93; full list of members
dot icon28/01/1994
New director appointed
dot icon06/10/1993
Accounts for a small company made up to 1992-11-30
dot icon22/03/1993
Accounts for a medium company made up to 1991-11-30
dot icon05/01/1993
Return made up to 08/12/92; full list of members
dot icon29/08/1992
Particulars of mortgage/charge
dot icon07/01/1992
Resolutions
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Return made up to 08/12/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1990-11-30
dot icon26/03/1991
Return made up to 17/12/90; full list of members
dot icon15/05/1990
Accounting reference date extended from 31/05 to 30/11
dot icon17/01/1990
Accounts made up to 1989-05-31
dot icon05/01/1990
Return made up to 08/12/89; full list of members
dot icon03/05/1989
Accounts made up to 1988-05-31
dot icon28/04/1989
Return made up to 15/12/88; full list of members
dot icon17/08/1988
Accounts made up to 1987-05-31
dot icon26/05/1988
Particulars of mortgage/charge
dot icon04/05/1988
Memorandum and Articles of Association
dot icon03/05/1988
Particulars of contract relating to shares
dot icon03/05/1988
Wd 28/03/88 ad 07/03/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/05/1988
Nc inc already adjusted
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Resolutions
dot icon29/01/1988
Particulars of mortgage/charge
dot icon26/10/1987
Return made up to 30/09/87; full list of members
dot icon15/10/1987
Accounts made up to 1986-05-31
dot icon23/04/1987
Return made up to 28/11/86; full list of members
dot icon08/08/1979
Certificate of change of name
dot icon22/01/1979
Miscellaneous
dot icon22/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2013
dot iconLast change occurred
30/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2013
dot iconNext account date
30/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazlerigg, Peter John Anthony
Director
26/11/1993 - 29/08/1997
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT COIN MACHINES LIMITED

PROJECT COIN MACHINES LIMITED is an(a) Dissolved company incorporated on 22/01/1979 with the registered office located at 4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT COIN MACHINES LIMITED?

toggle

PROJECT COIN MACHINES LIMITED is currently Dissolved. It was registered on 22/01/1979 and dissolved on 06/05/2019.

Where is PROJECT COIN MACHINES LIMITED located?

toggle

PROJECT COIN MACHINES LIMITED is registered at 4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT.

What does PROJECT COIN MACHINES LIMITED do?

toggle

PROJECT COIN MACHINES LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for PROJECT COIN MACHINES LIMITED?

toggle

The latest filing was on 06/05/2019: Final Gazette dissolved following liquidation.