Company NameCoral Management Limited
DirectorBalvinder Singh Kaeda
Company StatusActive - Proposal to Strike off
Company Number05500649
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Balvinder Singh Kaeda
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(6 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Unit B 292 Worton Road
Isleworth
Middlesex
TW7 6EL
Director NameMr Ravinder Singh Lakhan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Caxton Road
Southall
Middlesex
UB2 5LR
Director NameMr Yiannakis Lefteris Panayiotis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Correspondence Address40 Petersfield Close
London
N18 1JJ
Secretary NameFiona Teresa O'Connor
NationalityBritish
StatusResigned
Appointed05 June 2007(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 09 June 2016)
RoleCompany Director
Correspondence Address132 Bower Way
Slough
SL1 5JG
Director NameMr Ameet Sharma
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Bower Way
Slough
Berkshire
SL1 5JG
Director NameMs Fiona Teresa O'Connor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressInnovation House Unit B
292 Worton Road
Isleworth
Middlesex
TW7 6EL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressInnovation House Unit B
292 Worton Road
Isleworth
Middlesex
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

2 at £1Ameet Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,712
Cash£3,995
Current Liabilities£108,936

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 September 2022 (1 year, 7 months ago)
Next Return Due15 September 2023 (overdue)

Filing History

27 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
20 June 2016Termination of appointment of Fiona Teresa O'connor as a secretary on 9 June 2016 (2 pages)
20 June 2016Termination of appointment of Fiona Teresa O'connor as a secretary on 9 June 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
11 March 2016Compulsory strike-off action has been suspended (1 page)
11 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Termination of appointment of Fiona O'connor as a director (1 page)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Termination of appointment of Fiona O'connor as a director (1 page)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Appointment of Mr Balvinder Kaeda as a director (2 pages)
13 April 2012Appointment of Mr Balvinder Kaeda as a director (2 pages)
12 April 2012Appointment of Balvinder Singh Kaeda as a director (3 pages)
12 April 2012Appointment of Balvinder Singh Kaeda as a director (3 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
10 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
16 December 2010Termination of appointment of Ameet Sharma as a director (1 page)
16 December 2010Termination of appointment of Ameet Sharma as a director (1 page)
15 December 2010Appointment of Ms Fiona Teresa O'connor as a director (2 pages)
15 December 2010Appointment of Ms Fiona Teresa O'connor as a director (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Ameet Sharma on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Ameet Sharma on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Ameet Sharma on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 August 2009Return made up to 06/07/09; full list of members (3 pages)
28 August 2009Return made up to 06/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 December 2008Return made up to 06/07/08; full list of members (3 pages)
24 December 2008Return made up to 06/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
30 November 2007Return made up to 06/07/07; full list of members (7 pages)
30 November 2007Return made up to 06/07/07; full list of members (7 pages)
5 November 2007Amended accounts made up to 31 July 2006 (4 pages)
5 November 2007Amended accounts made up to 31 July 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
2 October 2006Return made up to 06/07/06; full list of members (6 pages)
2 October 2006Return made up to 06/07/06; full list of members (6 pages)
20 October 2005Registered office changed on 20/10/05 from: 2 caxton road southall middlesex UB2 5LR (1 page)
20 October 2005Registered office changed on 20/10/05 from: 2 caxton road southall middlesex UB2 5LR (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
6 July 2005Incorporation (12 pages)
6 July 2005Incorporation (12 pages)