Company NameFirst Coleman Street Investments Limited
Company StatusDissolved
Company Number00947157
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)
Dissolution Date26 November 2002 (21 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 Robert John Marcus Neal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 26 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Main Street
Tansor
Peterborough
Cambridgeshire
PE8 5HS
Secretary NameValery Josephine Mendonsa
NationalityBritish
StatusClosed
Appointed31 March 1994(25 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 26 November 2002)
RoleSecretary
Correspondence Address45 Pound Street
Carshalton
Surrey
SM5 3PG
Director NameJeremy Royston Males
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 26 November 2002)
RoleFinancial Executive
Correspondence Address1 Moundsmere Lodge
Preston
Candover
Hampshire
RG25 2DU
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameNorman Geoffrey Wright
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1993)
RoleFinancier
Correspondence AddressNormanhurst 4 Wynnston Park
Ice House Wood
Oxted
Surrey
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameNeil Ernest Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Oakwood Road
Hampstead Garden Suburb
London
NW11 6RN

Location

Registered AddressRoyex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
26 April 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
27 February 2002Total exemption full accounts made up to 30 April 2001 (1 page)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
28 December 2000Accounts made up to 30 April 2000 (2 pages)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
10 January 2000Accounts made up to 30 April 1999 (2 pages)
6 February 1999Return made up to 12/12/98; no change of members (6 pages)
29 January 1999Accounts made up to 30 April 1998 (2 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Accounts made up to 30 April 1997 (2 pages)
30 December 1997Return made up to 12/12/97; full list of members (8 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts made up to 30 April 1996 (2 pages)
13 January 1997Return made up to 12/12/96; no change of members (6 pages)
10 November 1996New director appointed (3 pages)
6 November 1996Director resigned (1 page)
15 December 1995Return made up to 12/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(8 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Accounts made up to 30 April 1995 (2 pages)