Company NameCoster Special Technologists Limited
Company StatusDissolved
Company Number00903503
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years, 1 month ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angelo Marino
Date of BirthJune 1932 (Born 91 years ago)
NationalityItalian
StatusClosed
Appointed05 February 1991(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 16 September 2003)
RoleCompany Accountant
Correspondence AddressCorso Como N 15
Milano
20154
Director NameMr Stanislao Vizinanza
Date of BirthApril 1933 (Born 91 years ago)
NationalityItalian
StatusClosed
Appointed05 February 1991(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 16 September 2003)
RoleEngineer
Correspondence AddressCorso Como N 15
Milano
20154
Secretary NameMr Stanislao Vizinanza
NationalityItalian
StatusClosed
Appointed05 February 1991(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressCorso Como N 15
Milano
20154

Location

Registered AddressC/O Hillier Hopkins
St Martins House
31-35 Clarendon Road, Watford
Hertfordshire
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,871
Cash£997
Current Liabilities£24,868

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 February 2001Return made up to 05/02/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 December 2000 (8 pages)
9 March 2000Return made up to 05/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1999 (8 pages)
26 February 1999Return made up to 05/02/99; full list of members (6 pages)
19 February 1999Full accounts made up to 31 December 1998 (12 pages)
17 February 1998Return made up to 05/02/98; no change of members (4 pages)
10 February 1998Full accounts made up to 31 December 1997 (9 pages)
3 April 1997Registered office changed on 03/04/97 from: st. Andrews court 1-4 river front enfield middlesex, EN1 3SY (1 page)
29 February 1996Full accounts made up to 31 December 1995 (6 pages)
29 February 1996Return made up to 05/02/96; full list of members (6 pages)
26 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)