COASTHOUSE LIMITED

Register to unlock more data on OkredoRegister

COASTHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997967

Incorporation date

18/05/2000

Size

-

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon08/06/2012
Final Gazette dissolved following liquidation
dot icon08/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon24/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2010
Statement of affairs with form 4.19
dot icon27/09/2010
Appointment of a voluntary liquidator
dot icon27/09/2010
Resolutions
dot icon06/09/2010
Registered office address changed from 33 Gresse Street London W1T 1QU on 2010-09-07
dot icon01/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/08/2010
Director's details changed for Charles Druce on 2009-10-01
dot icon01/08/2010
Director's details changed for Michael Brown on 2009-10-01
dot icon01/08/2010
Director's details changed for Ronald De Pear on 2009-10-01
dot icon16/06/2010
Termination of appointment of Raoul Pinnell as a director
dot icon03/05/2010
Termination of appointment of Charles Cook as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/09/2009
Appointment Terminated Director matthew cory
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2009
Director appointed charles nicholas cook
dot icon07/06/2009
Return made up to 15/05/09; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2008
Certificate of change of name
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon08/04/2008
Director appointed mr raoul pinnell
dot icon06/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 15/05/07; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon14/05/2006
Return made up to 15/05/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 19/05/05; full list of members
dot icon13/06/2005
Director's particulars changed
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
New director appointed
dot icon15/06/2004
Return made up to 19/05/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-03-31
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon29/07/2003
Registered office changed on 30/07/03 from: clb aldwych house 81 aldych london WC2B 4HP
dot icon11/06/2003
Return made up to 31/03/03; full list of members
dot icon11/06/2003
Registered office changed on 12/06/03
dot icon21/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon26/08/2002
Return made up to 19/05/02; full list of members
dot icon26/08/2002
Secretary's particulars changed;director's particulars changed
dot icon26/08/2002
Registered office changed on 27/08/02
dot icon04/04/2002
New director appointed
dot icon11/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 19/05/01; full list of members
dot icon18/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon15/02/2001
Ad 17/01/01--------- £ si 128@1=128 £ ic 2/130
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/08/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Registered office changed on 13/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon12/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
New director appointed
dot icon11/06/2000
Resolutions
dot icon07/06/2000
Certificate of change of name
dot icon30/05/2000
Nc inc already adjusted 25/05/00
dot icon30/05/2000
Resolutions
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Mark
Director
31/08/2000 - Present
3
Druce, Charles
Director
31/03/2002 - 31/03/2003
3
Druce, Charles
Director
23/05/2006 - Present
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/05/2000 - 07/06/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/05/2000 - 07/06/2000
16826

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 COASTHOUSE LIMITED

COASTHOUSE LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. There are currently 6 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 COASTHOUSE LIMITED?

toggle

COASTHOUSE LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 08/06/2012.

Where is COASTHOUSE LIMITED located?

toggle

COASTHOUSE LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What does COASTHOUSE LIMITED do?

toggle

COASTHOUSE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for COASTHOUSE LIMITED?

toggle

The latest filing was on 08/06/2012: Final Gazette dissolved following liquidation.