CORAL CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CORAL CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866716

Incorporation date

27/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

83 Fern Road, St. Leonards-On-Sea TN38 0UPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
Registered office address changed from Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England to 83 Fern Road St. Leonards-on-Sea TN38 0UP on 2023-09-12
dot icon26/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon28/12/2020
Current accounting period shortened from 2019-12-29 to 2019-12-28
dot icon02/08/2020
Registered office address changed from Hamilton House Dunne & Waterman, Hamilton House, 1 Temple Avenue London EC4Y 0HA England to Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA on 2020-08-02
dot icon02/08/2020
Registered office address changed from C/O Dunne & Waterman 36 Whitefriars Street London EC4Y 8BQ England to Hamilton House Dunne & Waterman, Hamilton House, 1 Temple Avenue London EC4Y 0HA on 2020-08-02
dot icon14/03/2020
Micro company accounts made up to 2018-12-31
dot icon14/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon09/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon22/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/01/2018
Amended accounts for a small company made up to 2016-12-31
dot icon15/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon14/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon19/10/2016
Registered office address changed from , 83 Fern Road, St. Leonards on Sea, East Sussex, TN38 0UP, United Kingdom to C/O Dunne & Waterman 36 Whitefriars Street London EC4Y 8BQ on 2016-10-19
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/08/2016
Amended accounts for a small company made up to 2014-12-31
dot icon05/07/2016
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2016
Auditor's resignation
dot icon14/03/2016
Registered office address changed from , 31C Crescent Grove, London, SW4 7AF to C/O Dunne & Waterman 36 Whitefriars Street London EC4Y 8BQ on 2016-03-14
dot icon22/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon29/05/2015
Registered office address changed from , C/O Dixon Wilson, 22 Chancery Lane, London, WC2A 1LS to C/O Dunne & Waterman 36 Whitefriars Street London EC4Y 8BQ on 2015-05-29
dot icon26/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Mr Andrew Mark Butchers as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Olaya Fernandez as a secretary on 2014-10-01
dot icon04/04/2014
Full accounts made up to 2012-12-31
dot icon31/03/2014
Termination of appointment of Jaime Garcia-Andrade as a director
dot icon28/02/2014
Appointment of Ms Olaya Fernandez as a secretary
dot icon28/02/2014
Termination of appointment of Helen Eracleous as a secretary
dot icon24/02/2014
Registered office address changed from , 28 Battersea Square, London, SW11 3RA on 2014-02-24
dot icon03/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Thomas Dicker as a director
dot icon03/12/2013
Registered office address changed from , 28 Battersea Square, London, SW11 3RA, England on 2013-12-03
dot icon03/12/2013
Registered office address changed from , C/O Aa Advisors Llp, One Queen Annes Gate, London, SW1H 9BT, England on 2013-12-03
dot icon11/11/2013
Appointment of Mr. Andrew Mark Butchers as a director
dot icon11/11/2013
Appointment of Mr. David Julian Bingham as a director
dot icon11/11/2013
Appointment of Mr. Jaime Alvaro Garcia-Andrade as a director
dot icon11/11/2013
Termination of appointment of Thomas Dicker as a director
dot icon11/11/2013
Registered office address changed from , C/O Orchid Partners Limited, One Queen Annes Gate, London, SW1H 9BT, United Kingdom on 2013-11-11
dot icon24/03/2013
Termination of appointment of Andrew Butchers as a director
dot icon25/02/2013
Registered office address changed from , C/O Innoven Partners Llp, One Queen Annes Gate, London, SW1H 9BT, United Kingdom on 2013-02-25
dot icon29/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Full accounts made up to 2010-12-31
dot icon27/06/2012
Director's details changed for Andrew Mark Butchers on 2012-06-02
dot icon11/06/2012
Full accounts made up to 2009-12-31
dot icon10/05/2012
Registered office address changed from , 28 Battersea Square, London, SW11 3RA on 2012-05-10
dot icon18/04/2012
Full accounts made up to 2008-12-31
dot icon28/03/2012
Termination of appointment of Stephen Purvis as a director
dot icon20/03/2012
Appointment of Mr. Thomas Dicker as a director
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Amado Fakhre as a director
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Stephen David Purvis on 2010-02-14
dot icon27/01/2011
Compulsory strike-off action has been suspended
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Director's details changed for Amado Fakhre on 2009-11-01
dot icon08/04/2010
Full accounts made up to 2007-12-31
dot icon27/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/11/2009
Director's details changed for Amado Fakhre on 2009-10-02
dot icon26/11/2009
Director's details changed for Stephen David Purvis on 2009-10-02
dot icon26/11/2009
Director's details changed for Andrew Mark Butchers on 2009-10-02
dot icon19/03/2009
Return made up to 27/10/08; full list of members
dot icon02/11/2008
Full accounts made up to 2006-12-31
dot icon10/01/2008
Director's particulars changed
dot icon30/10/2007
Return made up to 27/10/07; full list of members
dot icon28/08/2007
Full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 27/10/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon29/09/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon27/01/2006
Return made up to 27/10/05; full list of members
dot icon27/01/2006
Director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon02/09/2005
Director's particulars changed
dot icon05/04/2005
Director's particulars changed
dot icon05/04/2005
Registered office changed on 05/04/05 from: suite 15B the glassmill, one battersea bridge road, london SW11 3DA
dot icon04/03/2005
Director resigned
dot icon03/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 27/10/04; full list of members
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
New secretary appointed
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 27/10/03; full list of members
dot icon14/11/2002
Delivery ext'd 3 mth 31/12/02
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 27/10/02; full list of members
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/11/2001
Full accounts made up to 2000-12-31
dot icon20/11/2001
Return made up to 27/10/01; full list of members
dot icon17/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon21/11/2000
Return made up to 27/10/00; full list of members
dot icon13/11/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
New director appointed
dot icon09/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Secretary resigned
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon27/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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
Fakhre, Amado
Director
04/10/2000 - 21/10/2011
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
99600
Butchers, Andrew Mark
Director
27/10/1999 - 21/03/2013
33
Butchers, Andrew Mark
Director
11/11/2013 - Present
33
INSTANT COMPANIES LIMITED
Nominee Director
27/10/1999 - 27/10/1999
43699

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+
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 CORAL CAPITAL (UK) LIMITED

CORAL CAPITAL (UK) LIMITED is an(a) Dissolved company incorporated on 27/10/1999 with the registered office located at 83 Fern Road, St. Leonards-On-Sea TN38 0UP. 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 CORAL CAPITAL (UK) LIMITED?

toggle

CORAL CAPITAL (UK) LIMITED is currently Dissolved. It was registered on 27/10/1999 and dissolved on 07/11/2023.

Where is CORAL CAPITAL (UK) LIMITED located?

toggle

CORAL CAPITAL (UK) LIMITED is registered at 83 Fern Road, St. Leonards-On-Sea TN38 0UP.

What does CORAL CAPITAL (UK) LIMITED do?

toggle

CORAL CAPITAL (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORAL CAPITAL (UK) LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.