COAST DINING LTD

Register to unlock more data on OkredoRegister

COAST DINING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06729940

Incorporation date

22/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Cornish Arms, St. Ives Road, St. Ives TR26 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon07/03/2023
Application to strike the company off the register
dot icon21/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon03/11/2020
Registered office address changed from C/O David Upton 26B Alma Street London NW5 3DH England to Cornish Arms St. Ives Road St. Ives TR26 2PG on 2020-11-03
dot icon14/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon03/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon21/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon26/08/2016
Registered office address changed from 4a the Common Ealing London W5 3TR to C/O David Upton 26B Alma Street London NW5 3DH on 2016-08-26
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Registered office address changed from 15 Charlton Court Brecknock Road London N7 0BU on 2013-12-08
dot icon03/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon10/11/2012
Termination of appointment of Anthony Ball as a director
dot icon10/11/2012
Termination of appointment of Philippa Ball as a director
dot icon10/11/2012
Termination of appointment of David Upton as a secretary
dot icon07/10/2012
Registered office address changed from 119a Islip Street London NW5 2DL United Kingdom on 2012-10-07
dot icon22/01/2012
Registered office address changed from 5 Fortess Grove London NW5 2HE United Kingdom on 2012-01-22
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon20/11/2011
Director's details changed for Mr David Upton on 2011-11-10
dot icon20/11/2011
Director's details changed for Ms Sheila Jillian Dance on 2011-11-10
dot icon20/11/2011
Registered office address changed from 6a Lyme Street London NW1 0EH United Kingdom on 2011-11-20
dot icon20/11/2011
Secretary's details changed for Mr David Upton on 2011-11-10
dot icon18/09/2011
Registered office address changed from 108 Parkway Camden London NW1 7AN on 2011-09-18
dot icon01/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr David Upton on 2009-10-01
dot icon18/11/2009
Director's details changed for Philippa Jane Ball on 2009-10-01
dot icon18/11/2009
Director's details changed for Ms Sheila Jillian Dance on 2009-10-01
dot icon18/11/2009
Director's details changed for Anthony Maurice Ball on 2009-10-01
dot icon27/04/2009
Registered office changed on 27/04/2009 from 119 arlington road camden london NW1 7ET united kingdom
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2009
Ad 02/02/09\gbp si 48@1=48\gbp ic 2/50\
dot icon09/02/2009
Director appointed anthony maurice ball
dot icon09/02/2009
Director appointed philippa jane ball
dot icon08/02/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon22/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.73K
-
0.00
-
-
2022
0
275.73K
-
0.00
-
-
2022
0
275.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

275.73K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST DINING LTD

COAST DINING LTD is an(a) Dissolved company incorporated on 22/10/2008 with the registered office located at Cornish Arms, St. Ives Road, St. Ives TR26 2PG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COAST DINING LTD?

toggle

COAST DINING LTD is currently Dissolved. It was registered on 22/10/2008 and dissolved on 30/05/2023.

Where is COAST DINING LTD located?

toggle

COAST DINING LTD is registered at Cornish Arms, St. Ives Road, St. Ives TR26 2PG.

What does COAST DINING LTD do?

toggle

COAST DINING LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COAST DINING LTD?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.