Company NameColeman Estates Limited
Company StatusDissolved
Company Number00362573
CategoryPrivate Limited Company
Incorporation Date27 July 1940(83 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Patrick Geoghegan Randel
NationalityBritish
StatusClosed
Appointed23 May 2003(62 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr John Demetrius Ager Righiniotis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(64 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 03 December 2013)
RoleEngineer
Country of ResidenceGreece
Correspondence Address31 Eslin Street
Lamia
35100
Greece
Director NameDr Timothy Demetrius Righiniotis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGreek,British
StatusClosed
Appointed08 June 2005(64 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 03 December 2013)
RoleUniversity Lecturer
Country of ResidenceGreece
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMiss Barbara Winifred Raie Coleman
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(50 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address96-100 New Cavendish Street
London
W1W 6XN
Secretary NameMiss Brenda Mary Deane
NationalityBritish
StatusResigned
Appointed07 June 1991(50 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address3 The Postern
London
EC2Y 8BJ

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1John Demetrius Ager Righiniotis
49.00%
Ordinary
49 at £1Timothy Demetrius Righiniostis
49.00%
Ordinary
1 at £1John Demetrius Ager Righiniotis & Timothy Demetrius Righiniotis
1.00%
Ordinary
1 at £1Miss Brenda Mary Deane
1.00%
Ordinary

Financials

Year2014
Net Worth£1,094,345
Cash£5,422
Current Liabilities£140,023

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Return of final meeting in a members' voluntary winding up (11 pages)
3 September 2013Return of final meeting in a members' voluntary winding up (11 pages)
19 February 2013Registered office address changed from Lee Bolton Monier-Williams 1 the Sanctuary Westminster London SW1P 3JT on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Lee Bolton Monier-Williams 1 the Sanctuary Westminster London SW1P 3JT on 19 February 2013 (2 pages)
18 February 2013Declaration of solvency (3 pages)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Declaration of solvency (3 pages)
18 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-12
(1 page)
18 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
6 July 2012Director's details changed for Dr Timothy Demetrius Righiniotis on 1 April 2011 (2 pages)
6 July 2012Director's details changed for Dr Timothy Demetrius Righiniotis on 1 April 2011 (2 pages)
6 July 2012Director's details changed for Dr Timothy Demetrius Righiniotis on 1 April 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Dr Timothy Demetrius Righiniotis on 31 July 2010 (2 pages)
28 June 2011Director's details changed for Dr Timothy Demetrius Righiniotis on 31 July 2010 (2 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Mr John Patrick Geoghegan Randel on 1 January 2010 (1 page)
5 July 2010Director's details changed for Dr Timothy Demetrius Righiniotis on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Dr Timothy Demetrius Righiniotis on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Dr Timothy Demetrius Righiniotis on 1 June 2010 (2 pages)
5 July 2010Director's details changed for John Demetrius Righiniotis on 1 June 2010 (2 pages)
5 July 2010Director's details changed for John Demetrius Righiniotis on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mr John Patrick Geoghegan Randel on 1 January 2010 (1 page)
5 July 2010Secretary's details changed for Mr John Patrick Geoghegan Randel on 1 January 2010 (1 page)
5 July 2010Director's details changed for John Demetrius Righiniotis on 1 June 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 07/06/09; full list of members (5 pages)
28 July 2009Director's change of particulars / timothy righiniotis / 01/06/2009 (2 pages)
28 July 2009Director's Change of Particulars / john righiniotis / 01/06/2009 / Middle Name/s was: demetrivs, now: demetrius (1 page)
28 July 2009Return made up to 07/06/09; full list of members (5 pages)
28 July 2009Director's change of particulars / john righiniotis / 01/06/2009 (1 page)
28 July 2009Director's Change of Particulars / timothy righiniotis / 01/06/2009 / Nationality was: greek-british, now: greek and british; Middle Name/s was: demetrious, now: demetrius; HouseName/Number was: , now: 34A; Street was: 34A lancaster grove, now: lancaster grove; Occupation was: research fellow, now: university lecturer (2 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 07/06/08; no change of members (7 pages)
24 July 2008Return made up to 07/06/08; no change of members (7 pages)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Return made up to 07/06/07; no change of members (7 pages)
20 July 2007Return made up to 07/06/07; no change of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 07/06/06; full list of members (8 pages)
14 June 2006Return made up to 07/06/06; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Return made up to 07/06/05; full list of members (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Return made up to 07/06/05; full list of members (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2003Return made up to 07/06/03; full list of members (7 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 35 paul street london EC2A 4JY (1 page)
26 June 2003Registered office changed on 26/06/03 from: 35 paul street london EC2A 4JY (1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 August 2002Registered office changed on 23/08/02 from: 3 the postern barbican london EC2Y 8BJ (1 page)
23 August 2002Registered office changed on 23/08/02 from: 3 the postern barbican london EC2Y 8BJ (1 page)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
16 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
8 August 2000Full accounts made up to 31 March 2000 (7 pages)
8 August 2000Full accounts made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 07/06/00; full list of members (7 pages)
15 June 2000Return made up to 07/06/00; full list of members (7 pages)
28 July 1999Full accounts made up to 31 March 1999 (7 pages)
28 July 1999Full accounts made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Return made up to 07/06/99; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (7 pages)
5 August 1998Full accounts made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 07/06/98; no change of members (4 pages)
6 July 1998Return made up to 07/06/98; no change of members (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 07/06/97; change of members (6 pages)
17 June 1997Return made up to 07/06/97; change of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Return made up to 07/06/96; full list of members (6 pages)
14 June 1996Return made up to 07/06/96; full list of members (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (9 pages)
26 July 1995Full accounts made up to 31 March 1995 (9 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)