Company NameCoster Diamonds London Amsterdam Limited
Company StatusDissolved
Company Number03155000
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameArchcliff Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBernardus Antonius Meier
Date of BirthJune 1930 (Born 93 years ago)
NationalityDutch
StatusClosed
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressKringloop 443
Amstelveen
1186 Hd
Netherlands
Secretary NameKeglim Dora Jacqueline Belloso-Laufer
NationalityBritish
StatusClosed
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2000)
RolePresident
Correspondence AddressFlat 22
71-72 Princes Gate
London
SW7 2PA
Director NameKeglim Dora Jacqueline Belloso-Laufer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 1998)
RolePresident
Correspondence AddressFlat 22
71-72 Princes Gate
London
SW7 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInternational Buildings
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
6 December 1999Application for striking-off (1 page)
24 February 1999Return made up to 05/02/99; full list of members (6 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 October 1998Director resigned (1 page)
23 February 1998Return made up to 05/02/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 March 1997Return made up to 05/02/97; full list of members (6 pages)
2 January 1997Ad 12/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
29 October 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
9 July 1996Registered office changed on 09/07/96 from: c/o landau scanlan 38 north audley street mayfair london W1Y 2LS (1 page)
3 June 1996New secretary appointed;new director appointed (1 page)
29 February 1996Company name changed archcliff LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1996Incorporation (19 pages)