COAST FASHIONS US LIMITED
Overview
| Company Name | COAST FASHIONS US LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07487231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COAST FASHIONS US LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COAST FASHIONS US LIMITED located?
| Registered Office Address | The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COAST FASHIONS US LIMITED?
| Company Name | From | Until |
|---|---|---|
| HS 526 LIMITED | Jan 10, 2011 | Jan 10, 2011 |
What are the latest accounts for COAST FASHIONS US LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2016 |
What are the latest filings for COAST FASHIONS US LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Feb 27, 2016 | 16 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Ms Elizabeth Evans on Oct 16, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB | 1 pages | AD03 | ||||||||||
Appointment of Ms Sanam Soufipour as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Karen Margaret Bostock as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Skinner as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Evans as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 03, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pall Olafsson as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Margaret Bostock as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Frederick Shearwood as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Lovelock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Glanville as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 02, 2013 | 15 pages | AA | ||||||||||
Appointment of Pall Olafsson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Margaret Lustman as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of COAST FASHIONS US LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEATONS SECRETARIES LIMITED | Secretary | Peter Street M2 5GB Manchester 5th Floor Freetrade Exchange 37 Greater Manchester England |
| 87457570002 | ||||||||||
| EVANS, Elizabeth Sian | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 183064210002 | |||||||||
| SKINNER, Andrew Michael | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 123542990001 | |||||||||
| SOUFIPOUR, Sanam | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 177722250001 | |||||||||
| BOSTOCK, Karen Margaret | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 192211820001 | |||||||||
| GLANVILLE, Richard Spencer | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 69669910005 | |||||||||
| LOVELOCK, Derek John | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 116560620001 | |||||||||
| LUSTMAN, Margaret Eve | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 40930620002 | |||||||||
| OLAFSSON, Pall | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | Icelandic | 179949500001 | |||||||||
| SHEARWOOD, Michael | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 74094280001 | |||||||||
| TRUSCOTT, James Christy | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 107883760001 | |||||||||
| HEATONS DIRECTORS LIMITED | Director | Peter Street M2 5GB Manchester 5th Floor Freetrade Exchange 37 Greater Manchester England |
| 156777180001 |
Does COAST FASHIONS US LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed | Created On Aug 18, 2011 Delivered On Sep 07, 2011 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Aug 18, 2011 Delivered On Sep 07, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor and each guarantor of the security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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