Company NameKoitrade Limited
Company StatusDissolved
Company Number07670847
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Philip Stockwell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2017)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 47 Butt Road
Colchester
CO3 3BZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameJohn Heath
StatusResigned
Appointed15 July 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address7 Roundridge Road
Capel St Mary
Ipswich
IP9 2UG

Contact

Websitecwbaits.co.uk

Location

Registered Address47 47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

1 at £1Philip Stockwell
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
9 April 2016Change of name notice (2 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
19 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from 47 Butt Road Colchester CO3 3BZ England to 47 47 Butt Road Colchester CO3 3BZ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 47 Butt Road Colchester CO3 3BZ England to 47 47 Butt Road Colchester CO3 3BZ on 7 April 2015 (1 page)
2 April 2015Registered office address changed from 7 Roundridge Road Capel St Mary Ipswich IP9 2UG to 47 Butt Road Colchester CO3 3BZ on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Heath as a secretary on 31 March 2015 (1 page)
2 April 2015Registered office address changed from 7 Roundridge Road Capel St Mary Ipswich IP9 2UG to 47 Butt Road Colchester CO3 3BZ on 2 April 2015 (1 page)
31 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Company name changed eastern baits LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 December 2012Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
16 July 2012Appointment of John Heath as a secretary (1 page)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
5 March 2012Company name changed cw baits LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2012Director's details changed for Mr Philip Stockwell on 5 December 2011 (2 pages)
4 March 2012Director's details changed for Mr Philip Stockwell on 5 December 2011 (2 pages)
23 November 2011Company name changed vitamex trading LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Appointment of Mr Philip Stockwell as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 November 2011 (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)