Company NameKoast Developments Limited
Company StatusDissolved
Company Number03589186
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameBray Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pierre Michael Brahm
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Motcomb Street
London
SW1X 8JU
Secretary NameJay Soneji
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 The Avenue
West Ealing
London
W13 8JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Motcomb Street
Belgrave Square
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,175
Current Liabilities£314,452

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
23 August 2007Memorandum and Articles of Association (9 pages)
22 August 2007Amended accounts made up to 30 September 2006 (6 pages)
20 August 2007Return made up to 29/06/07; full list of members (2 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 August 2006Return made up to 29/06/06; full list of members (2 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 July 2005Return made up to 29/06/05; full list of members (2 pages)
8 July 2004Return made up to 29/06/04; full list of members (6 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 September 2003Return made up to 29/06/03; full list of members (6 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 September 1999 (7 pages)
21 December 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
19 July 1999Return made up to 29/06/99; full list of members (7 pages)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (3 pages)
9 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (17 pages)