Company NameCW Baits Limited
Company StatusDissolved
Company Number07958753
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameKoitrade Ltd

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 Phil Stockwell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
CO3 3BZ
Director NameSuzanne Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleEcommerce Manager
Country of ResidenceUnited Kingdom
Correspondence Address718 Main Road
Harwich
Essex
CO12 4LT
Director NameMr Darryl Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Roundridge Road
Capel St. Mary
Ipswich
IP9 2UG

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3 at £1Phil Stockwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£207
Cash£87
Current Liabilities£294

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 April 2016Company name changed koitrade LTD\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
30 April 2016Company name changed koitrade LTD\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Change of name notice (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(3 pages)
10 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(3 pages)
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 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 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)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3
(3 pages)
30 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3
(3 pages)
11 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 February 2014Termination of appointment of Darryl Paterson as a director (1 page)
12 February 2014Termination of appointment of Darryl Paterson as a director (1 page)
11 February 2014Registered office address changed from Unit 3 Rectory Road Weeley Heath Clacton-on-Sea Essex CO16 9BH United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Unit 3 Rectory Road Weeley Heath Clacton-on-Sea Essex CO16 9BH United Kingdom on 11 February 2014 (1 page)
14 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 April 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
2 April 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 January 2013Appointment of Mr Darryl Paterson as a director (2 pages)
30 January 2013Registered office address changed from 718 Main Road Harwich Essex CO12 4LT England on 30 January 2013 (1 page)
30 January 2013Termination of appointment of Suzanne Turner as a director (1 page)
30 January 2013Registered office address changed from 718 Main Road Harwich Essex CO12 4LT England on 30 January 2013 (1 page)
30 January 2013Appointment of Mr Darryl Paterson as a director (2 pages)
30 January 2013Termination of appointment of Suzanne Turner as a director (1 page)
30 January 2013Appointment of Mr Phil Stockwell as a director (2 pages)
30 January 2013Appointment of Mr Phil Stockwell as a director (2 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)