Company NameCoronet Jewellery Limited
Company StatusDissolved
Company Number00524403
CategoryPrivate Limited Company
Incorporation Date8 October 1953(70 years, 7 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Stephanie Ann Cohen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2009)
RoleSecretary
Correspondence AddressFoxlea
1 Cleopatra Close, Brockley Park
Stanmore
Middlesex
HA7 4PR
Director NameCharlotte Herta Kraus
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2009)
RoleHousewife
Correspondence Address9 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMichael James Kraus
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2009)
RoleAccountant
Correspondence AddressNapili Kai
Seven Acres
Northwood
Middlesex
HA6 3JZ
Director NameDr Peter David Kraus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2009)
RoleDoctor
Correspondence AddressCollingwood
50 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameWalter Arnold Kraus
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2009)
RoleJeweller
Correspondence Address9 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameCharlotte Herta Kraus
NationalityBritish
StatusClosed
Appointed29 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2009)
RoleHousewife
Correspondence Address9 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA

Location

Registered Address138 Pinner Road
Harrow
Middx
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,289,148
Cash£1,666,620
Current Liabilities£383,100

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 January 2008Return made up to 29/12/07; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Return made up to 29/12/06; full list of members (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 February 2006Return made up to 29/12/05; full list of members (4 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Return made up to 29/12/04; full list of members (10 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 February 2004Return made up to 29/12/03; full list of members (10 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 February 2003Return made up to 29/12/02; full list of members (10 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 29/12/01; full list of members (9 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2001Return made up to 29/12/00; full list of members (9 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 January 1999Return made up to 29/12/98; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 29/12/97; no change of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 29/12/96; no change of members (6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 29/12/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 June 1986Accounts for a small company made up to 31 December 1984 (5 pages)