Company NameSubcoral Limited
Company StatusDissolved
Company Number07186469
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTahir Sumer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTurkish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceTurkey
Correspondence AddressNo 17 Ata 2 Sitesi
Yesil Palmiye Cad
Liskiidar
Istanbul
34688
Secretary NameMehmet Ali Eroogan
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Kinetica 13
Ramsgate Street
London
E8 2FD

Location

Registered AddressUnit 7 Kinetica 13
Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

100 at £1Subcoral Overseas LTD (Bvi Company)
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
18 November 2013Director's details changed for Sumer Tahir on 11 March 2010 (2 pages)
18 November 2013Director's details changed for Sumer Tahir on 11 March 2010 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Secretary's details changed for Mehmet Ali Eroogan on 18 March 2013 (1 page)
18 March 2013Secretary's details changed for Mehmet Ali Eroogan on 18 March 2013 (1 page)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Registered office address changed from 44 Balls Pond Road London N1 4AP on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 44 Balls Pond Road London N1 4AP on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 44 Balls Pond Road London N1 4AP on 9 May 2012 (1 page)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)