COAST CONSTRUCTORS LIMITED

Register to unlock more data on OkredoRegister

COAST CONSTRUCTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05909774

Incorporation date

17/08/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor, Ergon House, Horseferry Road, London SW1P 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon03/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2016
First Gazette notice for voluntary strike-off
dot icon06/10/2016
Application to strike the company off the register
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon04/09/2014
Accounts for a small company made up to 2013-11-30
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2014-07-04
dot icon10/02/2014
Director's details changed for Mr Simon Anthony David Baldwin on 2014-02-10
dot icon07/10/2013
Accounts for a small company made up to 2012-11-30
dot icon02/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon03/10/2012
Accounts for a small company made up to 2011-11-30
dot icon01/10/2012
Appointment of Mr Simon Anthony David Baldwin as a director
dot icon01/10/2012
Termination of appointment of Robert Dickson as a director
dot icon05/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon01/03/2012
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2012-03-01
dot icon02/09/2011
Accounts for a small company made up to 2010-11-30
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon10/08/2011
Resolutions
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon25/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon10/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Nicholas Lewis as a director
dot icon06/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-09-06
dot icon06/09/2010
Accounts for a small company made up to 2009-11-30
dot icon15/06/2010
Termination of appointment of Paul Amandini as a director
dot icon14/06/2010
Memorandum and Articles of Association
dot icon14/06/2010
Memorandum and Articles of Association
dot icon14/06/2010
Resolutions
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Resolutions
dot icon04/01/2010
Accounts for a small company made up to 2008-11-30
dot icon05/09/2009
Director's change of particulars / jonathan boss / 27/08/2009
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon08/01/2009
Return made up to 17/08/08; full list of members; amend
dot icon27/11/2008
Ad 12/11/08\gbp si [email protected]=3\gbp ic 11722.5/11725.5\
dot icon19/11/2008
Director appointed jonathan robin boss
dot icon19/11/2008
Appointment terminated director david megginson
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon17/06/2008
Accounts for a small company made up to 2007-11-30
dot icon07/03/2008
Ad 27/11/07\gbp si [email protected]=3\gbp ic 11422.5/11425.5\
dot icon07/03/2008
Ad 27/11/07\gbp si [email protected]=3422.5\gbp ic 8000/11422.5\
dot icon07/03/2008
Nc inc already adjusted 27/11/07
dot icon07/03/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon06/12/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon04/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Return made up to 17/08/07; full list of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: 69 eccleston square london SW1V 1RJ
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
New director appointed
dot icon17/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2015
dot iconLast change occurred
30/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2015
dot iconNext account date
30/11/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST CONSTRUCTORS LIMITED

COAST CONSTRUCTORS LIMITED is an(a) Dissolved company incorporated on 17/08/2006 with the registered office located at 5th Floor, Ergon House, Horseferry Road, London SW1P 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST CONSTRUCTORS LIMITED?

toggle

COAST CONSTRUCTORS LIMITED is currently Dissolved. It was registered on 17/08/2006 and dissolved on 03/01/2017.

Where is COAST CONSTRUCTORS LIMITED located?

toggle

COAST CONSTRUCTORS LIMITED is registered at 5th Floor, Ergon House, Horseferry Road, London SW1P 2AL.

What does COAST CONSTRUCTORS LIMITED do?

toggle

COAST CONSTRUCTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COAST CONSTRUCTORS LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved via voluntary strike-off.