COASTAL NOMINEES LIMITED

COASTAL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOASTAL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00586025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COASTAL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COASTAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2013

    Statement of capital on Apr 18, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Paul Patrick Barnacle as a director on Mar 26, 2013

    2 pagesAP01

    Termination of appointment of James Godfrey Lloyd as a director on Mar 26, 2013

    1 pagesTM01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Mark Ian Macleod as a director on Sep 03, 2012

    2 pagesAP01

    Termination of appointment of Terence James Alexander Wade as a director on Jul 06, 2012

    1 pagesTM01

    Appointment of Duncan Aird Taylor as a secretary on Apr 02, 2012

    3 pagesAP03

    Termination of appointment of Lisa Anne Marvin as a secretary on Apr 02, 2012

    2 pagesTM02

    Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on Apr 05, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lisa Anne Marvin on Mar 04, 2010

    1 pagesCH03

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Who are the officers of COASTAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Duncan Aird
    1 Undershaft
    EC3A 8BB London
    St Helen's
    England
    Secretary
    1 Undershaft
    EC3A 8BB London
    St Helen's
    England
    British168157560001
    BARNACLE, Paul Patrick
    1 Undershaft
    EC3A 8BB London
    St. Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8BB London
    St. Helen's
    United Kingdom
    EnglandBritishAccountant142029740003
    MACLEOD, Mark Ian
    1 Undershaft
    EC3A 8BB London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8BB London
    St Helen's
    United Kingdom
    EnglandBritishAccountant170142170001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Secretary
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    British60726470001
    MACNAUGHTON, Alistair David
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    Secretary
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    British76046650001
    MARVIN, Lisa Anne
    1 Undershaft
    EC3A 8BB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8BB London
    St Helen's
    British74669600002
    MARVIN, Lisa Anne
    15 Wolfington Road
    SE27 0JF London
    Secretary
    15 Wolfington Road
    SE27 0JF London
    British74669600002
    ROBSON, Jill Denise
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    Secretary
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    BritishChartered Secretary76243490002
    SAH, Monica, Dr
    34 Winterbrook Road
    SE24 9JA London
    Secretary
    34 Winterbrook Road
    SE24 9JA London
    British98483040002
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    ALLSOPP, Mark Ranulph
    Coles Oak House
    Dedham
    CO7 6DN Colchester
    Essex
    Director
    Coles Oak House
    Dedham
    CO7 6DN Colchester
    Essex
    BritishFinance & Operations Director-Quilter Goodison Co Director-Quilter Goodison Co8678350001
    COSGROVE, John David
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    Director
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    BritishStockbroker8856030005
    GILLESPIE, David John
    The Red House
    Mill Hill,
    CM15 8EU Shenfield
    Essex
    Director
    The Red House
    Mill Hill,
    CM15 8EU Shenfield
    Essex
    United KingdomBritishStockbroker106088960001
    LLOYD, James Godfrey
    12 Castellan Avenue
    RM2 6EL Gidea Park
    Essex
    Director
    12 Castellan Avenue
    RM2 6EL Gidea Park
    Essex
    BritishStock Broker51478280001
    ROBERTS, David Edward Glyn
    Briery Mount Briery Close
    Holbeck Lane
    LA23 1NB Windermere
    Cumbria
    Director
    Briery Mount Briery Close
    Holbeck Lane
    LA23 1NB Windermere
    Cumbria
    United KingdomBritishStockbroker8856020002
    SANDILANDS, James Sebastian
    58 Doneraile Street
    SW6 6EP London
    Director
    58 Doneraile Street
    SW6 6EP London
    BritishStockbroker1206550001
    WADE, Terence James Alexander
    64 Beech Trees
    Downswood
    KT18 5UL Epsom
    Surrey
    Director
    64 Beech Trees
    Downswood
    KT18 5UL Epsom
    Surrey
    EnglandBritishChartered Accountant49408050001

    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