Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Coleman Dragon Estates LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 27, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-03-31
Cash in hand£1,968 +93.03%
Net Worth£101,887 +11.60%
Liabilities£734,009 +6.64%
Fixed Assets£1,029,924 0%
Trade Debtors£51,739 +54.38%
Total assets£1,083,631 +2.76%
Shareholder's funds£101,887 +11.60%
Total liabilities£734,009 +6.64%

Details

Company type Private Limited Company, Dissolved
Company Number 04976744
Record last updated Friday, February 26, 2016 7:36:20 PM UTC
Official Address 25 Moorgate London Ec2r6ay Coleman Street
There are 1,315 companies registered at this street
Postal Code EC2R6AY
Sector Other business support service activities n.e.c.

Charts

Visits

COLEMAN DRAGON ESTATES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Feb 26, 2016 Final meetings Final meetings
Notices May 21, 2015 Notice of intended dividends Notice of intended dividends
Registry Jul 28, 2014 Statement of company's affairs Statement of company's affairs
Registry Jul 21, 2014 Change of registered office address Change of registered office address
Registry Jul 15, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 15, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Jul 9, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 9, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Jun 13, 2014 Meetings of creditors Meetings of creditors
Registry Feb 3, 2014 Annual return Annual return
Registry Jan 22, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 21, 2014 Resignation of one Secretary Resignation of one Secretary
Financials Dec 27, 2013 Annual accounts Annual accounts
Registry Oct 7, 2013 Resignation of one Director Resignation of one Director
Registry Oct 7, 2013 Resignation of one Director 4976... Resignation of one Director 4976...
Registry Oct 4, 2013 Resignation of 2 people: one Executive, one Brand Manager and one Director (a man) Resignation of 2 people: one Executive, one Brand Manager and one Director (a man)
Registry Sep 18, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 17, 2013 Annual accounts Annual accounts
Registry Aug 30, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 28, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 28, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 9, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2013 Change of registered office address Change of registered office address
Registry Jul 25, 2013 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jun 18, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 21, 2012 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2012 Annual return Annual return
Financials Mar 20, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2011 Annual return Annual return
Registry Jan 25, 2011 Annual return 4976... Annual return 4976...
Financials Jan 10, 2011 Annual accounts Annual accounts
Financials Apr 19, 2010 Annual accounts 4976... Annual accounts 4976...
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Jan 27, 2010 Change of particulars for director 4976... Change of particulars for director 4976...
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Jan 27, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Jan 31, 2008 Annual return Annual return
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Dec 22, 2006 Annual return Annual return
Registry Dec 13, 2005 Annual return 4976... Annual return 4976...
Registry Oct 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 28, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 2, 2004 Annual return Annual return
Registry May 24, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2004 Elective resolution Elective resolution
Registry Feb 17, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 11, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 13, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 26, 2003 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Nov 26, 2003 Resignation of a secretary Resignation of a secretary
Registry Nov 26, 2003 Five appointments: a woman, 3 men and a person Five appointments: a woman, 3 men and a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy