Company NameCoalition Ventures Ltd
Company StatusDissolved
Company Number05853717
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 9 months ago)
Dissolution Date28 April 2015 (8 years, 11 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 Andrew Clive Hind
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Emmanuel Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address23 The Yoo Building
17 Hall Road
London
NW8 9RF
Secretary NameMr Andrew Clive Hind
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR

Location

Registered Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Andrew Clive Hind
50.00%
Ordinary
50 at £1Emmanuel Langley
50.00%
Ordinary

Financials

Year2014
Net Worth-£568,819
Cash£2,677
Current Liabilities£1,337,644

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
31 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
1 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Ad 30/06/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 November 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
25 September 2007Return made up to 21/06/07; full list of members (7 pages)
25 June 2007Registered office changed on 25/06/07 from: 57 rochester place camden london NW1 9JU (1 page)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (7 pages)
21 June 2006Incorporation (15 pages)