Company NameCoastalvista Limited
Company StatusDissolved
Company Number05463901
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 04 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
25 October 2013Statement by directors (1 page)
25 October 2013Solvency statement dated 22/10/13 (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 3
(4 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 3
(4 pages)
25 October 2013Solvency Statement dated 22/10/13 (1 page)
25 October 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 22/10/2013
(1 page)
25 October 2013Statement by Directors (1 page)
25 October 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 22/10/2013
(1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Carl Adrian as a director on 1 April 2012 (3 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
19 April 2012Termination of appointment of Jane Allen as a director (1 page)
19 April 2012Termination of appointment of Jane Allen as a director on 31 March 2012 (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 March 2011Resolutions
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Statement of company's objects (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Return made up to 25/05/08; full list of members (3 pages)
7 July 2008Return made up to 25/05/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
18 January 2007Ad 29/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 January 2007Ad 29/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
26 July 2006Return made up to 25/05/06; full list of members (3 pages)
26 July 2006Return made up to 25/05/06; full list of members (3 pages)
9 August 2005New director appointed (5 pages)
9 August 2005New secretary appointed;new director appointed (5 pages)
9 August 2005New director appointed (5 pages)
9 August 2005New secretary appointed;new director appointed (5 pages)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
22 June 2005New director appointed (18 pages)
22 June 2005Memorandum and Articles of Association (5 pages)
22 June 2005New secretary appointed;new director appointed (18 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 June 2005New secretary appointed;new director appointed (18 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (18 pages)
22 June 2005Registered office changed on 22/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 June 2005Memorandum and Articles of Association (5 pages)
26 May 2005Incorporation (10 pages)