General information

Name:

Coachsme Limited

Office Address:

Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FX Rochester

Number: 08420719

Incorporation date: 2013-02-26

Dissolution date: 2019-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Coachsme came into being in 2013 as a company enlisted under no 08420719, located at ME2 4FX Rochester at Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road. This company's last known status was dissolved. Coachsme had been on the market for 6 years.

The limited company was directed by a solitary director: Shirley M., who was chosen to lead the company in 2013.

Executives who controlled the firm include: Shirley M. owned over 3/4 of company shares. Shirley M. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shirley M.

Role: Director

Appointed: 26 February 2013

Latest update: 19 June 2023

People with significant control

Shirley M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Shirley M.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 11 March 2020
Confirmation statement last made up date 26 February 2019
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 26 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 June 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

5 Forstal Cottages Lenham Heath

Post code:

ME17 2JB

City / Town:

Maidstone

Accountant/Auditor,
2015 - 2014

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies