COASTAL NOMINEES LIMITED
Overview
Company Name | COASTAL NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00586025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COASTAL NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COASTAL NOMINEES LIMITED located?
Registered Office Address | St Helen's 1 Undershaft EC3A 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COASTAL NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COASTAL NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Patrick Barnacle as a director on Mar 26, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Godfrey Lloyd as a director on Mar 26, 2013 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Mark Ian Macleod as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence James Alexander Wade as a director on Jul 06, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Duncan Aird Taylor as a secretary on Apr 02, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Lisa Anne Marvin as a secretary on Apr 02, 2012 | 2 pages | TM02 | ||||||||||
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on Apr 05, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Lisa Anne Marvin on Mar 04, 2010 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of COASTAL NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Duncan Aird | Secretary | 1 Undershaft EC3A 8BB London St Helen's England | British | 168157560001 | ||||||
BARNACLE, Paul Patrick | Director | 1 Undershaft EC3A 8BB London St. Helen's United Kingdom | England | British | Accountant | 142029740003 | ||||
MACLEOD, Mark Ian | Director | 1 Undershaft EC3A 8BB London St Helen's United Kingdom | England | British | Accountant | 170142170001 | ||||
GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
MACNAUGHTON, Alistair David | Secretary | 4 Ashurst Mansions 90 Nightingale Lane SW12 8NP London | British | 76046650001 | ||||||
MARVIN, Lisa Anne | Secretary | 1 Undershaft EC3A 8BB London St Helen's | British | 74669600002 | ||||||
MARVIN, Lisa Anne | Secretary | 15 Wolfington Road SE27 0JF London | British | 74669600002 | ||||||
ROBSON, Jill Denise | Secretary | 36 Wyeths Road KT17 4EB Epsom Surrey | British | Chartered Secretary | 76243490002 | |||||
SAH, Monica, Dr | Secretary | 34 Winterbrook Road SE24 9JA London | British | 98483040002 | ||||||
CGNU COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St. Helen's 1 Undershaft EC3P 3DQ London | 1278390003 | |||||||
ALLSOPP, Mark Ranulph | Director | Coles Oak House Dedham CO7 6DN Colchester Essex | British | Finance & Operations Director-Quilter Goodison Co Director-Quilter Goodison Co | 8678350001 | |||||
COSGROVE, John David | Director | 60 Daws Heath Road SS7 2TA Benfleet Essex | British | Stockbroker | 8856030005 | |||||
GILLESPIE, David John | Director | The Red House Mill Hill, CM15 8EU Shenfield Essex | United Kingdom | British | Stockbroker | 106088960001 | ||||
LLOYD, James Godfrey | Director | 12 Castellan Avenue RM2 6EL Gidea Park Essex | British | Stock Broker | 51478280001 | |||||
ROBERTS, David Edward Glyn | Director | Briery Mount Briery Close Holbeck Lane LA23 1NB Windermere Cumbria | United Kingdom | British | Stockbroker | 8856020002 | ||||
SANDILANDS, James Sebastian | Director | 58 Doneraile Street SW6 6EP London | British | Stockbroker | 1206550001 | |||||
WADE, Terence James Alexander | Director | 64 Beech Trees Downswood KT18 5UL Epsom Surrey | England | British | Chartered Accountant | 49408050001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0