COAST FOURS LTD
Overview
| Company Name | COAST FOURS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12415683 |
| 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 | Yes |
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 Address | No |
What were the previous names of COAST FOURS LTD?
| Company Name | From | Until |
|---|---|---|
| RED BLOCK BUILDING LTD | Jan 21, 2020 | Jan 21, 2020 |
What are the latest accounts for COAST FOURS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for COAST FOURS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 24, 2024 |
What are the latest filings for COAST FOURS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | RP10 | ||||||||||
Registered office address changed to PO Box 4385, 12415683 - Companies House Default Address, Cardiff, CF14 8LH on May 01, 2025 | 1 pages | RP05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Miss Najiyah Firdaws Ali as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Najiyah Firdaws Ali as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Taha Hussain as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed red block building LTD\certificate issued on 30/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Najiyah Firdaws Ali as a person with significant control on Mar 24, 2024 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Najiyah Firdaws Ali as a director on Mar 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Mar 24, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Mar 24, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Mar 24, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Feb 14, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Feb 14, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jan 21, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Jan 21, 2024 | 1 pages | PSC07 | ||||||||||
Who are the officers of COAST FOURS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSAIN, Taha | Director | Bushfield Close HA8 8XT Edgware 1 England | England | British | 320135320001 | |||||
| ALI, Najiyah Firdaws | Director | 601 International House 223 Regent Street Mayfair W1B 2QD London Dept 5476 United Kingdom | England | British | 320162630001 | |||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | 239138930001 |
Who are the persons with significant control of COAST FOURS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miss Najiyah Firdaws Ali | Mar 24, 2024 | 4385 CF14 8LH Cardiff 12415683 - Companies House Default Address | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | Feb 14, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Feb 14, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Valaitis | Jan 21, 2020 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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