Company NameColeman (UK) Enterprise Limited
Company StatusDissolved
Company Number08515623
CategoryPrivate Limited Company
Incorporation Date3 May 2013(11 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mohammed Ebrahim Tarkesh Dooz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleFood
Country of ResidenceUnited Kingdom
Correspondence Address621 Chorley Old Road
Bolton
BL1 6BJ
Director NameMr Mojtaba Fallahi
Date of BirthJune 1961 (Born 62 years ago)
NationalityEurpein
StatusResigned
Appointed24 June 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address621 Chorley Old Road
Bolton
BL1 6BJ
Secretary NameMr Edmund Whittam
StatusResigned
Appointed01 December 2013(7 months after company formation)
Appointment Duration3 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address621 Chorley Old Road
Bolton
BL1 6BJ
Secretary NameMr Mohammed Ebrahim Tarkesh Dooz
StatusResigned
Appointed01 June 2014(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2014)
RoleCompany Director
Correspondence Address621 Chorley Old Road
Bolton
BL1 6BJ
Director NameMr Mohammed Ebrahim Tarkesh Douz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address621 Chorley Old Road
Bolton
BL1 6BJ

Location

Registered Address621 Chorley Old Road
Bolton
BL1 6BJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Coleman (Uk) Enterprise LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Termination of appointment of Mohammed Ebrahim Tarkesh Douz as a director on 15 January 2015 (1 page)
27 January 2015Termination of appointment of Mohammed Ebrahim Tarkesh Douz as a director on 15 January 2015 (1 page)
28 November 2014Appointment of Mr Mohammed Ebrahim Tarkesh Douz as a director on 2 September 2014 (2 pages)
28 November 2014Appointment of Mr Mohammed Ebrahim Tarkesh Douz as a director on 2 September 2014 (2 pages)
28 November 2014Appointment of Mr Mohammed Ebrahim Tarkesh Douz as a director on 2 September 2014 (2 pages)
27 November 2014Termination of appointment of Mojtaba Fallahi as a director on 1 September 2014 (1 page)
27 November 2014Termination of appointment of Mojtaba Fallahi as a director on 1 September 2014 (1 page)
27 November 2014Termination of appointment of Mohammed Ebrahim Tarkesh Dooz as a secretary on 20 November 2014 (1 page)
27 November 2014Termination of appointment of Mohammed Ebrahim Tarkesh Dooz as a secretary on 20 November 2014 (1 page)
27 November 2014Termination of appointment of Mojtaba Fallahi as a director on 1 September 2014 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
1 November 2014Appointment of Mr Mohammed Ebrahim Tarkesh Dooz as a secretary on 1 June 2014 (2 pages)
1 November 2014Appointment of Mr Mohammed Ebrahim Tarkesh Dooz as a secretary on 1 June 2014 (2 pages)
1 November 2014Appointment of Mr Mohammed Ebrahim Tarkesh Dooz as a secretary on 1 June 2014 (2 pages)
4 October 2014Termination of appointment of Edmund Whittam as a secretary on 3 March 2014 (1 page)
4 October 2014Termination of appointment of Edmund Whittam as a secretary on 3 March 2014 (1 page)
4 October 2014Termination of appointment of Edmund Whittam as a secretary on 3 March 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Appointment of Mr Edmund Whittam as a secretary (2 pages)
19 December 2013Appointment of Mr Edmund Whittam as a secretary (2 pages)
5 July 2013Appointment of Mr Mojtaba Fallahi as a director (2 pages)
5 July 2013Appointment of Mr Mojtaba Fallahi as a director (2 pages)
4 July 2013Termination of appointment of Mohammed Tarkesh Dooz as a director (1 page)
4 July 2013Termination of appointment of Mohammed Tarkesh Dooz as a director (1 page)
3 May 2013Incorporation
Statement of capital on 2013-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2013Incorporation
Statement of capital on 2013-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)