COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED
Overview
Company Name | COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04573573 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2315 LIMITED | Oct 25, 2002 | Oct 25, 2002 |
What are the latest accounts for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Apr 10, 2015 | 7 pages | 4.68 | ||||||||||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from * 25 Gresham Street London EC2V 7HN* on Apr 28, 2014 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Lloyds Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Mr Prasad Nagnath Pitale on Mar 14, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Prasad Nagnath Pitale as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Deborah Saunders as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jonathan Scott Foster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Conway on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
CONWAY, Richard Geoffrey Meade | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Director | 92812310001 | ||||||||
GOLDSMITH, Anna Katharine | Director | Gresham Street EC2V 7AE London 10 United Kingdom | Uk | British | Director | 109938110001 | ||||||||
PITALE, Prasad Nagnath | Director | 25 Monument Street EC3R 8BQ London Faryners House United Kingdom | England | British | Director | 98338050001 | ||||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | Company Secretary | 38589290002 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
BREALEY, David | Director | 12 The Courtyard TN22 3QW Sheffield Park East Sussex | British | Bank Official | 76577320001 | |||||||||
FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | Chartered Accountant | 59795070002 | ||||||||
JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | Banker | 44954410002 | ||||||||
KING, Roger Steuart | Director | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | Credit Director | 79713690002 | |||||||||
SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | Banker | 46846030003 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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