COAST FOURS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOAST FOURS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12415683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COAST FOURS LTD?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing
    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COAST FOURS LTD located?

    Registered Office Address
    12415683 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of COAST FOURS LTD?

    Previous Company Names
    Company NameFromUntil
    RED BLOCK BUILDING LTDJan 21, 2020Jan 21, 2020

    What are the latest accounts for COAST FOURS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for COAST FOURS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2024

    What are the latest filings for COAST FOURS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Address of person with significant control Miss Najiyah Firdaws Ali changed to 12415683 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on May 01, 2025

    1 pagesRP10

    Registered office address changed to PO Box 4385, 12415683 - Companies House Default Address, Cardiff, CF14 8LH on May 01, 2025

    1 pagesRP05

    Registered office address changed from Dept 5476 126 East Ferry Road London E14 9FP England to Dept 5476 126 East Ferry Road Canary Wharf London E14 9FP on Feb 17, 2025

    1 pagesAD01

    Change of details for Miss Najiyah Firdaws Ali as a person with significant control on Jan 31, 2025

    2 pagesPSC04

    Registered office address changed from Dept 5476 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5476 126 East Ferry Road London E14 9FP on Jan 31, 2025

    1 pagesAD01

    Termination of appointment of Najiyah Firdaws Ali as a director on May 15, 2024

    1 pagesTM01

    Appointment of Mr Taha Hussain as a director on May 15, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed red block building LTD\certificate issued on 30/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2024

    RES15

    Confirmation statement made on Mar 24, 2024 with updates

    5 pagesCS01

    Notification of Najiyah Firdaws Ali as a person with significant control on Mar 24, 2024

    2 pagesPSC01

    Registered office address changed from Dept 2 43 Owston Road 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5476 601 International House 223 Regent Street Mayfair London W1B 2QD on Mar 26, 2024

    1 pagesAD01

    Appointment of Miss Najiyah Firdaws Ali as a director on Mar 24, 2024

    2 pagesAP01

    Termination of appointment of Nuala Thornton as a director on Mar 24, 2024

    1 pagesTM01

    Cessation of Nuala Thornton as a person with significant control on Mar 24, 2024

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Mar 24, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 05, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    2 pagesAA

    Appointment of Mrs Nuala Thornton as a director on Feb 14, 2024

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Feb 14, 2024

    2 pagesPSC02

    Confirmation statement made on Feb 14, 2024 with updates

    5 pagesCS01

    Notification of Nuala Thornton as a person with significant control on Feb 14, 2024

    2 pagesPSC01

    Termination of appointment of Peter Anthony Valaitis as a director on Jan 21, 2024

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Jan 21, 2024

    1 pagesPSC07

    Who are the officers of COAST FOURS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Taha
    Bushfield Close
    HA8 8XT Edgware
    1
    England
    Director
    Bushfield Close
    HA8 8XT Edgware
    1
    England
    EnglandBritish320135320001
    ALI, Najiyah Firdaws
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 5476
    United Kingdom
    Director
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 5476
    United Kingdom
    EnglandBritish320162630001
    THORNTON, Nuala Martine
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritish239138930001

    Who are the persons with significant control of COAST FOURS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Najiyah Firdaws Ali
    4385
    CF14 8LH Cardiff
    12415683 - Companies House Default Address
    Mar 24, 2024
    4385
    CF14 8LH Cardiff
    12415683 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Martine Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Feb 14, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Feb 14, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Jan 21, 2020
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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