CORALTREND LIMITED

Register to unlock more data on OkredoRegister

CORALTREND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02048708

Incorporation date

21/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2025-12-11
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-12-11
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon05/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon14/02/2023
Liquidators' statement of receipts and payments to 2022-12-11
dot icon16/02/2022
Liquidators' statement of receipts and payments to 2021-12-11
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-11
dot icon12/02/2020
Liquidators' statement of receipts and payments to 2019-12-11
dot icon09/02/2019
Statement of affairs
dot icon17/01/2019
Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 1 Kings Avenue Winchmore Hill London N21 3NA on 2019-01-17
dot icon09/01/2019
Appointment of a voluntary liquidator
dot icon09/01/2019
Resolutions
dot icon19/11/2018
Termination of appointment of Maria Joseph Constantinou as a director on 2018-11-19
dot icon19/08/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2018
Total exemption small company accounts made up to 2016-05-31
dot icon22/05/2018
Previous accounting period shortened from 2017-05-25 to 2017-05-24
dot icon21/05/2018
Termination of appointment of Christos Joseph as a director on 2018-05-17
dot icon21/05/2018
Appointment of Mr George Josife as a director on 2018-05-18
dot icon27/02/2018
Previous accounting period shortened from 2017-05-26 to 2017-05-25
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/05/2017
Previous accounting period shortened from 2016-05-27 to 2016-05-26
dot icon24/02/2017
Previous accounting period shortened from 2016-05-28 to 2016-05-27
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Satisfaction of charge 020487080020 in full
dot icon10/11/2016
Satisfaction of charge 020487080019 in full
dot icon09/11/2016
Satisfaction of charge 020487080018 in full
dot icon06/05/2016
Appointment of Maria Joseph as a director on 2016-01-27
dot icon29/04/2016
Termination of appointment of Tarrin Gerard Constantine as a director on 2016-01-27
dot icon21/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/02/2016
Previous accounting period shortened from 2015-05-29 to 2015-05-28
dot icon11/02/2016
Total exemption small company accounts made up to 2014-05-31
dot icon14/11/2015
Satisfaction of charge 2 in full
dot icon14/11/2015
Satisfaction of charge 3 in full
dot icon14/11/2015
Satisfaction of charge 16 in full
dot icon14/11/2015
Satisfaction of charge 17 in full
dot icon22/05/2015
Previous accounting period shortened from 2014-05-30 to 2014-05-29
dot icon01/05/2015
Registration of charge 020487080019, created on 2015-04-27
dot icon01/05/2015
Registration of charge 020487080020, created on 2015-04-27
dot icon27/03/2015
Satisfaction of charge 13 in full
dot icon27/03/2015
Satisfaction of charge 12 in full
dot icon27/03/2015
Satisfaction of charge 15 in full
dot icon27/03/2015
Satisfaction of charge 14 in full
dot icon27/03/2015
Satisfaction of charge 7 in full
dot icon27/03/2015
Satisfaction of charge 10 in full
dot icon26/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/10/2014
Accounts for a small company made up to 2013-07-31
dot icon19/08/2014
Previous accounting period shortened from 2014-07-27 to 2014-05-31
dot icon18/07/2014
Previous accounting period shortened from 2013-07-28 to 2013-07-27
dot icon26/06/2014
Registration of charge 020487080018
dot icon25/04/2014
Previous accounting period shortened from 2013-07-29 to 2013-07-28
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2012-07-31
dot icon18/07/2013
Termination of appointment of Christopher Joseph as a director
dot icon29/04/2013
Previous accounting period shortened from 2012-07-30 to 2012-07-29
dot icon09/04/2013
Director's details changed for Mr Christopher Josife on 2013-04-09
dot icon09/04/2013
Director's details changed for Mr Christos Josife on 2013-04-09
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2011-07-31
dot icon25/04/2012
Previous accounting period shortened from 2011-07-31 to 2011-07-30
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Christos Josife on 2010-09-01
dot icon17/09/2010
Appointment of Mr Christos Josife as a director
dot icon17/09/2010
Termination of appointment of Anastasia Josife as a director
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/06/2009
Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon19/03/2009
Appointment terminated director andreas chrysostomou
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / anastasia josife / 01/01/2008
dot icon12/01/2009
Appointment terminated secretary anastasia josife
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 16
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon03/02/2008
Return made up to 31/12/07; full list of members
dot icon08/06/2007
Accounts for a small company made up to 2006-07-31
dot icon11/04/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon07/06/2006
Accounts for a small company made up to 2005-07-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon05/08/2005
Accounts for a small company made up to 2004-07-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-07-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon06/12/1999
Accounts for a small company made up to 1998-12-31
dot icon09/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon01/06/1999
Accounts for a small company made up to 1996-12-31
dot icon01/06/1999
Accounts for a small company made up to 1997-12-31
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
New secretary appointed
dot icon04/06/1998
Registered office changed on 04/06/98 from: langley house park road east finchley london N2 8EX
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1994-12-31
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon27/12/1995
Registered office changed on 27/12/95 from: 223 finchley road london NW3 6LP
dot icon20/04/1995
Full accounts made up to 1993-12-31
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 01/11/94 from: 66-68 margaret street london W1N 7FL
dot icon20/03/1994
Full accounts made up to 1992-12-31
dot icon08/03/1994
Return made up to 31/12/93; no change of members
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Full accounts made up to 1991-12-31
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon12/03/1992
Full accounts made up to 1990-12-31
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon05/02/1992
Particulars of mortgage/charge
dot icon02/07/1991
Particulars of mortgage/charge
dot icon22/05/1991
Return made up to 31/12/90; no change of members
dot icon17/01/1991
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1990
Full accounts made up to 1988-12-31
dot icon09/04/1990
Particulars of mortgage/charge
dot icon15/12/1989
Registered office changed on 15/12/89 from: 34 eastcastle street london W1N 7PD
dot icon07/11/1989
Particulars of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon09/08/1989
Full accounts made up to 1987-12-31
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Particulars of mortgage/charge
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Registered office changed on 11/02/88 from: altay house 869 high road finchley london N12 8QA
dot icon16/12/1986
Particulars of mortgage/charge
dot icon10/12/1986
Accounting reference date notified as 31/12
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1986
Registered office changed on 27/11/86 from: 124-128 city road london EC1V 2NJ
dot icon26/11/1986
Secretary resigned;director resigned
dot icon26/11/1986
Secretary resigned;director resigned
dot icon21/08/1986
Certificate of Incorporation
dot icon21/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
31/12/2018
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2017
dot iconNext account date
24/05/2018
dot iconNext due on
24/02/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantine, Tarrin Gerard
Director
07/02/2007 - 27/01/2016
15
Josife, George
Director
18/05/2018 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CORALTREND LIMITED

CORALTREND LIMITED is an(a) Liquidation company incorporated on 21/08/1986 with the registered office located at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORALTREND LIMITED?

toggle

CORALTREND LIMITED is currently Liquidation. It was registered on 21/08/1986 .

Where is CORALTREND LIMITED located?

toggle

CORALTREND LIMITED is registered at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF.

What does CORALTREND LIMITED do?

toggle

CORALTREND LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CORALTREND LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2025-12-11.