Company NameCoral Land Limited
Company StatusDissolved
Company Number07044783
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameAlnery No. 2881 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Tania Bearryman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Jemma Cornick
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 February 2019)
RoleManager
Country of ResidenceJersey
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Employee Benefit Services Limited (Corporation)
StatusClosed
Appointed24 November 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 19 February 2019)
Correspondence Address44 Esplanade
St Helier
Jersey
JE4 9WG
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameStephen Langan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOgier House The Esplanade
St Helier
Jersey
JE4 9WG
Director NameMr Simon William Mackenzie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
Jersey
JE4 9WG
Director NameMrs Stephanie Ann Michelle Rose
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceJersey Uk
Correspondence AddressOgier House The Esplanade
St Helier
Jersey
JE4 9WG
Director NameMr David Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Andrew Ian Wignall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Richard Charles Germain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr William Jardine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Elian Employee Benefit Trustee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,880,058
Cash£44,192
Current Liabilities£862,207

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 January 2018Appointment of Ms Jemma Cornick as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of William Jardine as a director on 1 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
30 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
30 October 2017Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017 (2 pages)
30 October 2017Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017 (2 pages)
30 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
30 October 2017Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017 (1 page)
30 October 2017Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017 (1 page)
12 April 2017Secretary's details changed for Elian Employee Benefit Services Limited on 9 December 2016 (1 page)
12 April 2017Secretary's details changed for Elian Employee Benefit Services Limited on 9 December 2016 (1 page)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
19 January 2017Termination of appointment of David Hall as a director on 31 December 2016 (1 page)
19 January 2017Appointment of Mr Richard Charles Germain as a director on 31 December 2016 (2 pages)
19 January 2017Termination of appointment of Andrew Ian Wignall as a director on 31 January 2016 (1 page)
19 January 2017Termination of appointment of Andrew Ian Wignall as a director on 31 January 2016 (1 page)
19 January 2017Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages)
19 January 2017Termination of appointment of David Hall as a director on 31 December 2016 (1 page)
19 January 2017Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages)
19 January 2017Appointment of Mr Richard Charles Germain as a director on 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 October 2015 (10 pages)
1 August 2016Full accounts made up to 31 October 2015 (10 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
31 July 2015Full accounts made up to 31 October 2014 (10 pages)
31 July 2015Full accounts made up to 31 October 2014 (10 pages)
19 May 2015Termination of appointment of Simon William Mackenzie as a director on 19 January 2015 (1 page)
19 May 2015Termination of appointment of Simon William Mackenzie as a director on 19 January 2015 (1 page)
16 October 2014Director's details changed for Mr Simon William Mackenzie on 29 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Simon William Mackenzie on 29 September 2014 (2 pages)
16 October 2014Secretary's details changed for Ogier Employee Benefit Services Limited on 29 September 2014 (1 page)
16 October 2014Secretary's details changed for Ogier Employee Benefit Services Limited on 29 September 2014 (1 page)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
27 February 2014Full accounts made up to 31 October 2013 (10 pages)
27 February 2014Full accounts made up to 31 October 2013 (10 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
10 July 2013Full accounts made up to 31 October 2012 (10 pages)
10 July 2013Full accounts made up to 31 October 2012 (10 pages)
27 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 October 2011 (10 pages)
3 April 2012Full accounts made up to 31 October 2011 (10 pages)
20 December 2011Appointment of Mr David Hall as a director (2 pages)
20 December 2011Appointment of Mr David Hall as a director (2 pages)
20 December 2011Termination of appointment of Stephanie Rose as a director (1 page)
20 December 2011Termination of appointment of Stephanie Rose as a director (1 page)
20 December 2011Appointment of Mr Andrew Ian Wignall as a director (2 pages)
20 December 2011Termination of appointment of Stephen Langan as a director (1 page)
20 December 2011Termination of appointment of Stephen Langan as a director (1 page)
20 December 2011Appointment of Mr Andrew Ian Wignall as a director (2 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
31 October 2011Registered office address changed from 41 Lothbury London EC2R 7HF on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 41 Lothbury London EC2R 7HF on 31 October 2011 (1 page)
29 June 2011Full accounts made up to 31 October 2010 (10 pages)
29 June 2011Full accounts made up to 31 October 2010 (10 pages)
25 January 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
25 January 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
3 November 2010Secretary's details changed for Ogier Employee Benefit Services Ltd on 16 September 2010 (2 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Mr Simon William Mackenzie on 16 September 2010 (2 pages)
3 November 2010Director's details changed for Stepharie Ann Rose on 16 September 2010 (3 pages)
3 November 2010Director's details changed for Mr Simon William Mackenzie on 16 September 2010 (2 pages)
3 November 2010Director's details changed for Stephen Langan on 16 September 2010 (2 pages)
3 November 2010Director's details changed for Stepharie Ann Rose on 16 September 2010 (3 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Stephen Langan on 16 September 2010 (2 pages)
3 November 2010Secretary's details changed for Ogier Employee Benefit Services Ltd on 16 September 2010 (2 pages)
21 May 2010Appointment of Stepharie Ann Rose as a director (3 pages)
21 May 2010Appointment of Stepharie Ann Rose as a director (3 pages)
12 May 2010Registered office address changed from 3Rd Floor Equitable House 47 King William Street London EC4R 9JD on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 3Rd Floor Equitable House 47 King William Street London EC4R 9JD on 12 May 2010 (2 pages)
21 December 2009Appointment of Mr Simon William Mackenzie as a director (3 pages)
21 December 2009Appointment of Mr Simon William Mackenzie as a director (3 pages)
21 December 2009Appointment of Stephen Langan as a director (3 pages)
21 December 2009Appointment of Stephen Langan as a director (3 pages)
11 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 100
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 100
(4 pages)
9 December 2009Appointment of Ogier Employee Benefit Services Ltd as a secretary (3 pages)
9 December 2009Appointment of Ogier Employee Benefit Services Ltd as a secretary (3 pages)
3 December 2009Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
3 December 2009Termination of appointment of Craig Morris as a director (2 pages)
3 December 2009Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
3 December 2009Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
3 December 2009Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
3 December 2009Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
3 December 2009Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
3 December 2009Termination of appointment of Craig Morris as a director (2 pages)
2 December 2009Memorandum and Articles of Association (13 pages)
2 December 2009Memorandum and Articles of Association (13 pages)
28 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
28 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
27 November 2009Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2009 (1 page)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed alnery no. 2881 LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
24 November 2009Company name changed alnery no. 2881 LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
24 November 2009Change of name notice (2 pages)
15 October 2009Incorporation (21 pages)
15 October 2009Incorporation (21 pages)