Company NameCoterest Limited
Company StatusDissolved
Company Number01353086
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Syed Jamal Shah
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2015)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1034 Kings House
St James Court Buckingham Gate
London
SW1E 6BT
Secretary NameMr Gulam Sameja
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address104 Vauxhall Bridge Road
London
SW1V 2RJ

Location

Registered Address50 South Ealing Road
London
W5 4QY
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

79 at £1Cma Hotel Group LTD
98.75%
Ordinary
1 at £1Mr Syed Jamal Shah
1.25%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 80
(4 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 80
(4 pages)
8 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Mr Syed Jamal Shah on 31 December 2009 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
2 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
27 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2005Amended accounts made up to 28 February 2004 (10 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
5 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
7 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
25 September 2000Registered office changed on 25/09/00 from: 4TH floor 66/68 margaret street london W1N 8PX (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Full accounts made up to 28 February 1998 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Full accounts made up to 28 February 1997 (13 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 December 1996Full accounts made up to 29 February 1996 (12 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 28 February 1995 (12 pages)
25 April 1990Full accounts made up to 28 February 1988 (14 pages)