Company NameCoralsand Limited
Company StatusDissolved
Company Number03805615
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Sieu Eng Heah
Date of BirthApril 1960 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed29 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Vicarage Gardens
London
W8 4AH
Director NameSimon Anthony Lewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth Antrim Road
London
NW3 4XN
Secretary NameNicholas Paul Spice
NationalityBritish
StatusClosed
Appointed29 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address46 Longman Court
Stationers Place
Hemel Hempstead
Hertfordshire
HP3 9RS
Director NameRichard Mark Hatter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 1999)
RoleSurveyor
Correspondence Address14 Park Village East
London
NW1 7EP
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 1999)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameRichard Mark Hatter
NationalityBritish
StatusResigned
Appointed13 July 1999(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 1999)
RoleSurveyor
Correspondence Address14 Park Village East
London
NW1 7EP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address78 Wimpole Street
London
W1M 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
18 April 2002Full accounts made up to 31 December 2001 (8 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2000Return made up to 12/07/00; full list of members (6 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: 18 queen anne street london W1M 9LB (1 page)
5 October 1999New director appointed (3 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999New director appointed (3 pages)
1 August 1999Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (3 pages)
30 July 1999£ nc 100/10000 13/07/99 (1 page)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Incorporation (16 pages)