Company NameCoast To Coast Consulting Ltd
Company StatusDissolved
Company Number07557290
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 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 NameDean Ross Guzovich
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(6 days after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2014)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dean Ross Guzovich
100.00%
Ordinary

Financials

Year2014
Net Worth£30,401
Cash£49,602
Current Liabilities£21,361

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Previous accounting period shortened from 7 October 2012 to 31 July 2012 (3 pages)
3 September 2012Previous accounting period shortened from 7 October 2012 to 31 July 2012 (3 pages)
3 September 2012Previous accounting period shortened from 7 October 2012 to 31 July 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 7 October 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 7 October 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 7 October 2011 (3 pages)
30 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2 May 2012 (1 page)
2 May 2012Previous accounting period shortened from 31 March 2012 to 7 October 2011 (1 page)
2 May 2012Director's details changed for Dean Ross Guzovich on 27 April 2012 (2 pages)
2 May 2012Previous accounting period shortened from 31 March 2012 to 7 October 2011 (1 page)
2 May 2012Previous accounting period shortened from 31 March 2012 to 7 October 2011 (1 page)
2 May 2012Director's details changed for Dean Ross Guzovich on 27 April 2012 (2 pages)
21 March 2011Appointment of Dean Ross Guzovich as a director (3 pages)
21 March 2011Termination of appointment of Jane Hollingdale as a director (2 pages)
21 March 2011Appointment of Dean Ross Guzovich as a director (3 pages)
21 March 2011Termination of appointment of Jane Hollingdale as a director (2 pages)
9 March 2011Incorporation (43 pages)
9 March 2011Incorporation (43 pages)