A. COYNE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AP

Company number 04714104
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, NW7 2AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of A. COYNE LIMITED are www.acoyne.co.uk, and www.a-coyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. A Coyne Limited is a Private Limited Company. The company registration number is 04714104. A Coyne Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of A Coyne Limited is Churchill House 120 Bunns Lane Mill Hill London Nw7 2ap. The company`s financial liabilities are £91.43k. It is £12.8k against last year. And the total assets are £116.13k, which is £0k against last year. COYNE, Anthony is a Director of the company. Secretary SMITH, David Foulkes has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a. coyne Key Finiance

LIABILITIES £91.43k
+16%
CASH n/a
TOTAL ASSETS £116.13k
All Financial Figures

Current Directors

Director
COYNE, Anthony
Appointed Date: 27 March 2003
72 years old

Resigned Directors

Secretary
SMITH, David Foulkes
Resigned: 26 June 2012
Appointed Date: 27 March 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

A. COYNE LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

01 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
12 Apr 2003
Secretary resigned
12 Apr 2003
Director resigned
12 Apr 2003
Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ
12 Apr 2003
New secretary appointed
27 Mar 2003
Incorporation

A. COYNE LIMITED Charges

27 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 beeches avenue spondon derby t/no DY408671. By way of…
6 June 2007
Mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 72 mill street ilkeston derbyshire t/no DY610021 fixed…
23 May 2007
Mortgage deed
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14A burns street ilkeston derbyshire t/n DY174194 and a…
23 May 2007
Mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 66 bridge street, ilkeston, derbyshire t/no. DY341454 fixed…
29 March 2007
Mortgage
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 21 bridge street ilkeston derbyshire t/n DY383776 fixed…
15 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 5 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property at 66 bridge street ilkeston derbyshire…
10 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 5 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property 14A burns street, ilkeston, derbyshire t/no…
28 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 may street ilkeston derbyshire t/no DY165197. By way of…
9 June 2003
Legal charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property number 2 may street ilkeston derbyshire DE7…