Company NameEurocoast Limited
Company StatusDissolved
Company Number03155418
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address60a Quinton Street
Earlsfield
London
SW18 3QS
Secretary NameMr Michael Creak
StatusClosed
Appointed29 August 2008(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameMr Adam Simon Cedar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Princedale Road
Holland Park
London
W11 4NL
Director NameMr David Byron Warriner-Brown V
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Princedale Road
Holland Park
London
W11 4NL
Secretary NameMr Adam Simon Cedar
NationalityBritish
StatusResigned
Appointed21 February 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 13 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Princedale Road
Holland Park
London
W11 4NL
Director NameMr Ian Stuart Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Cenacle Close
West Heath Road
London
NW3 7UE
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Secretary NameMartin Francis McGann
NationalityBritish
StatusResigned
Appointed13 June 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Director NameMichael Peters Tyler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
3 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 2
(4 pages)
3 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 2
(4 pages)
3 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 2
(4 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
3 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
6 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
13 September 2009Full accounts made up to 31 December 2008 (16 pages)
13 September 2009Full accounts made up to 31 December 2008 (16 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
22 October 2008Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: company director, now: property investment (1 page)
22 October 2008Director's change of particulars / amanda hill / 21/10/2008 (1 page)
1 September 2008Appointment terminated director and secretary martin mcgann (1 page)
1 September 2008Appointment Terminated Director and Secretary martin mcgann (1 page)
1 September 2008Secretary appointed michael creak (1 page)
1 September 2008Secretary appointed michael creak (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2007Declaration of assistance for shares acquisition (17 pages)
23 July 2007Declaration of assistance for shares acquisition (17 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 February 2007Return made up to 05/02/07; full list of members (2 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Return made up to 05/02/07; full list of members (2 pages)
20 February 2007Location of register of members (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006New director appointed (5 pages)
29 June 2006New secretary appointed;new director appointed (7 pages)
29 June 2006New director appointed (5 pages)
29 June 2006New secretary appointed;new director appointed (7 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Director resigned (1 page)
21 June 2006Declaration of assistance for shares acquisition (10 pages)
21 June 2006Registered office changed on 21/06/06 from: 25 harley street london W1N 2BR (1 page)
21 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 June 2006Auditor's resignation (1 page)
21 June 2006Declaration of assistance for shares acquisition (10 pages)
21 June 2006Registered office changed on 21/06/06 from: 25 harley street london W1N 2BR (1 page)
21 June 2006Auditor's resignation (1 page)
20 June 2006Particulars of mortgage/charge (6 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (6 pages)
3 May 2006Full accounts made up to 31 December 2005 (16 pages)
3 May 2006Full accounts made up to 31 December 2005 (16 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Return made up to 05/02/06; full list of members (2 pages)
15 February 2006Return made up to 05/02/06; full list of members (2 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 March 2005Return made up to 05/02/05; full list of members (2 pages)
12 March 2005Return made up to 05/02/05; full list of members (2 pages)
23 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 February 2004Return made up to 05/02/04; full list of members (5 pages)
23 February 2004Return made up to 05/02/04; full list of members (5 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 February 2003Return made up to 05/02/03; full list of members (6 pages)
19 February 2003Return made up to 05/02/03; full list of members (6 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2002Full accounts made up to 31 December 2001 (13 pages)
18 February 2002Return made up to 05/02/02; full list of members (6 pages)
18 February 2002Return made up to 05/02/02; full list of members (6 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001Full accounts made up to 31 December 2000 (12 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
16 February 2001Return made up to 05/02/01; full list of members (5 pages)
16 February 2001Return made up to 05/02/01; full list of members (5 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Particulars of mortgage/charge (11 pages)
16 August 2000Particulars of mortgage/charge (11 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 March 2000Return made up to 05/02/00; full list of members (6 pages)
1 March 2000Return made up to 05/02/00; full list of members (6 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (7 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
19 March 1999Registered office changed on 19/03/99 from: harben house harben parade finchley road london NW3 6LH (1 page)
19 March 1999Registered office changed on 19/03/99 from: harben house harben parade finchley road london NW3 6LH (1 page)
19 March 1999Location of register of members (1 page)
19 March 1999Return made up to 05/02/99; no change of members (6 pages)
19 March 1999Return made up to 05/02/99; no change of members (6 pages)
19 March 1999Location of register of members (1 page)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Return made up to 05/02/98; no change of members (6 pages)
12 March 1998Return made up to 05/02/98; no change of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1997Return made up to 05/02/97; full list of members (7 pages)
22 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
22 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
5 February 1996Incorporation (11 pages)