Company NameCoast To Coast Roulottes Limited
Company StatusDissolved
Company Number05874065
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCara Higgins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleSales Manager
Correspondence AddressHaras Du Marais
La Croix Picard
Meautis 50500
50500
Secretary NameHon Jeremy Porritt
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleAccountant
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameMichael Dawnay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleManager
Correspondence AddressHaras Du Marais
La Croix Picard
Meautis 50500
France
Director NameOnline Formations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressSuite 7 2nd Floor
3-5 George Street West
Luton
Bedfordshire
LU1 2BJ
Secretary NameOnline Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressSuite 7 2nd Floor
3-5 George Street West
Luton
Bedfordshire
LU1 2BJ

Location

Registered Address23 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Turnover£15,430
Gross Profit£6,455
Net Worth-£38,058
Cash£253
Current Liabilities£47,215

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 August 2009Return made up to 12/07/09; full list of members (3 pages)
12 August 2009Return made up to 12/07/09; full list of members (3 pages)
11 August 2009Appointment terminated director michael dawnay (1 page)
11 August 2009Appointment Terminated Director michael dawnay (1 page)
21 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
2 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
29 August 2006Ad 28/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: suite 7 2ND floor 3-5 george street west luton bedfordshire LU1 2BJ (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Registered office changed on 29/08/06 from: suite 7 2ND floor 3-5 george street west luton bedfordshire LU1 2BJ (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Ad 28/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
12 July 2006Incorporation (14 pages)