Company NameC. E. Coates & Company Limited
DirectorsWinthrop Scott Perry and Christine Ann Sarkis
Company StatusDissolved
Company Number00462218
CategoryPrivate Limited Company
Incorporation Date13 December 1948(75 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 1992(43 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address3 Moor Park Gardens
Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 9TZ
Director NameChristine Ann Sarkis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(43 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameChristine Ann Sarkis
NationalityBritish
StatusCurrent
Appointed30 August 1992(43 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN

Location

Registered AddressSt Alphage House
4th Floor
2 Fore St
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 1998Dissolved (1 page)
4 August 1998Return of final meeting in a members' voluntary winding up (4 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
24 December 1996Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
22 June 1995Appointment of a voluntary liquidator (2 pages)
22 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 June 1995Declaration of solvency (6 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)