London
W9 1LS
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 29 February 2016) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Secretary Name | Mr Alan Howard Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 29 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2a Lauderdale Road London W9 1LS |
Director Name | Christian Michael Braun |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 2005) |
Role | Property Consultant |
Correspondence Address | Farlands Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SQ |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Mrs Lesley Amanda Thomas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 03 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Mr Matthew James Shute |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 March 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Road Pinner Middlesex HA5 1EB |
Secretary Name | Louise Jayne Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 2000) |
Role | Business Consultant |
Correspondence Address | 33 Broughton Way Rickmansworth Hertfordshire WD3 2GW |
Secretary Name | Lesley Barbara Glassberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 15 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | Richard Adair Harvey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2005) |
Role | Property Consultant |
Correspondence Address | 17 Bede Close Pinner Middlesex HA5 4TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at 1 | Coast Properties & Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,262,643 |
Cash | £10,799 |
Current Liabilities | £25,121 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2015 | Notice of move from Administration to Dissolution on 9 November 2015 (9 pages) |
30 November 2015 | Administrator's progress report to 9 November 2015 (9 pages) |
19 October 2015 | Administrator's progress report to 25 September 2015 (21 pages) |
5 May 2015 | Administrator's progress report to 25 March 2015 (18 pages) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
17 October 2014 | Administrator's progress report to 25 September 2014 (14 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (14 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (14 pages) |
24 October 2013 | Notice of extension of period of Administration (1 page) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
1 November 2012 | Notice of extension of period of Administration (3 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
11 June 2012 | Administrator's progress report to 12 May 2012 (10 pages) |
14 December 2011 | Administrator's progress report to 12 November 2011 (35 pages) |
14 November 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Administrator's progress report to 12 May 2011 (8 pages) |
14 June 2011 | Notice of extension of period of Administration (1 page) |
19 May 2011 | Notice of extension of period of Administration (1 page) |
12 May 2011 | Notice of extension of period of Administration (1 page) |
22 December 2010 | Administrator's progress report to 12 November 2010 (24 pages) |
26 August 2010 | Statement of affairs with form 2.14B (7 pages) |
9 August 2010 | Notice of deemed approval of proposals (2 pages) |
2 August 2010 | Statement of administrator's proposal (85 pages) |
16 June 2010 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 June 2010 (2 pages) |
26 May 2010 | Appointment of an administrator (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 August 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
9 August 2006 | Auditor's resignation (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
7 December 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
1 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
19 April 2005 | Company name changed 3088876 LIMITED\certificate issued on 19/04/05 (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page) |
21 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
20 October 2004 | Director's particulars changed (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
11 August 2004 | Resolutions
|
9 August 2004 | Company name changed aberdeen & highland estates limi ted\certificate issued on 09/08/04 (2 pages) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 July 2004 | Resolutions
|
6 July 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | New director appointed (3 pages) |
27 September 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 March 2003 | Particulars of mortgage/charge (6 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 June 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2001 | Particulars of mortgage/charge (7 pages) |
29 October 2001 | Particulars of mortgage/charge (5 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members
|
3 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 April 2001 | Particulars of mortgage/charge (10 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
6 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Resolutions
|
31 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members
|
24 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Auditor's resignation (1 page) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: nottingham house 6A high street uxbridge middlesex UB8 1JN (1 page) |
15 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Memorandum and Articles of Association (24 pages) |
16 August 1995 | Company name changed zodiac services LIMITED\certificate issued on 17/08/95 (4 pages) |
16 August 1995 | Accounting reference date notified as 30/09 (1 page) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
16 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
8 August 1995 | Incorporation (30 pages) |