Company NameCoaltrade Limited
Company StatusDissolved
Company Number05231193
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMs Marina Psyllou
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleEconomist
Country of ResidenceCyprus
Correspondence AddressKermia Building 4, Diagorou Street
Nicosia
1097
Secretary NameInterstatus Limited (Corporation)
StatusClosed
Appointed14 September 2004(same day as company formation)
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Cottons Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Status Grand LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Interstatus Limited on 20 October 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Return made up to 14/09/08; full list of members (3 pages)
7 October 2008Director's change of particulars / marina psyllou / 14/09/2004 (1 page)
7 October 2008Secretary's change of particulars / interstatus LIMITED / 14/09/2004 (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 14/09/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 14/09/06; full list of members (2 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 May 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
18 October 2005Return made up to 14/09/05; full list of members (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 11 cottons gardens london E2 8DN (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Ad 14/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 September 2004Director resigned (1 page)
14 September 2004Incorporation (12 pages)