COSTER SPECIAL TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

COSTER SPECIAL TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04781535

Incorporation date

29/05/2003

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon13/02/2023
Final Gazette dissolved following liquidation
dot icon14/11/2022
Return of final meeting in a members' voluntary winding up
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon04/05/2022
Termination of appointment of Mark David Malpass as a director on 2022-01-03
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-11-21
dot icon14/12/2021
Registered office address changed from 15 Canada Square London S14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon10/08/2021
Resignation of a liquidator
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon21/01/2021
Liquidators' statement of receipts and payments to 2020-11-21
dot icon09/12/2019
Registered office address changed from 8 Lindrick Way Barlborough Derbyshire S43 4XE United Kingdom to 15 Canada Square London S14 5GL on 2019-12-09
dot icon06/12/2019
Appointment of a voluntary liquidator
dot icon06/12/2019
Resolutions
dot icon06/12/2019
Declaration of solvency
dot icon17/10/2019
Appointment of Mr Mark David Malpass as a director on 2019-10-17
dot icon09/09/2019
Statement by Directors
dot icon09/09/2019
Statement of capital on 2019-09-09
dot icon09/09/2019
Solvency Statement dated 09/09/19
dot icon09/09/2019
Resolutions
dot icon04/09/2019
Appointment of Mr David John Bennett as a director on 2019-09-03
dot icon18/07/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon12/03/2019
Termination of appointment of Kevin Eric Holloway as a secretary on 2019-01-31
dot icon21/12/2018
Satisfaction of charge 047815350001 in full
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon12/04/2018
Accounts for a small company made up to 2017-12-31
dot icon19/02/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon27/12/2017
Resolutions
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/01/2017
Termination of appointment of Claudio Contini as a director on 2016-12-01
dot icon12/01/2017
Appointment of Mr Damiano Marsilli as a director on 2016-12-01
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Auditor's resignation
dot icon10/07/2015
Auditor's resignation
dot icon11/06/2015
Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp (Ref Dj) Russell Square House 10-12 Russell Square London WC1B 5LF to 8 Lindrick Way Barlborough Derbyshire S43 4XE on 2015-06-11
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon21/05/2015
Director's details changed for Claudio Contini on 2015-02-25
dot icon03/06/2014
Registration of charge 047815350001
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/04/2014
Appointment of Kevin Eric Holloway as a secretary
dot icon28/04/2014
Director's details changed for Claudio Contini on 2014-03-28
dot icon11/04/2014
Termination of appointment of Desmond Goch as a secretary
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Director's details changed for Claudio Contini on 2010-05-24
dot icon08/06/2010
Secretary's details changed for Mr Desmond Goch on 2010-05-24
dot icon19/01/2010
Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Hertfordshire WD17 1LR on 2010-01-19
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 24/05/09; full list of members
dot icon30/05/2008
Return made up to 24/05/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Location of register of members
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon18/07/2007
Return made up to 24/05/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon25/05/2006
Return made up to 24/05/06; full list of members
dot icon25/05/2006
Location of register of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR
dot icon25/05/2006
Location of debenture register
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 30/05/04; full list of members
dot icon05/01/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon30/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malpass, Mark David
Director
17/10/2019 - 03/01/2022
1

Persons with Significant Control

2
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 COSTER SPECIAL TECHNOLOGY UK LIMITED

COSTER SPECIAL TECHNOLOGY UK LIMITED is an(a) Dissolved company incorporated on 29/05/2003 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently no 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 COSTER SPECIAL TECHNOLOGY UK LIMITED?

toggle

COSTER SPECIAL TECHNOLOGY UK LIMITED is currently Dissolved. It was registered on 29/05/2003 and dissolved on 13/02/2023.

Where is COSTER SPECIAL TECHNOLOGY UK LIMITED located?

toggle

COSTER SPECIAL TECHNOLOGY UK LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does COSTER SPECIAL TECHNOLOGY UK LIMITED do?

toggle

COSTER SPECIAL TECHNOLOGY UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COSTER SPECIAL TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved following liquidation.