#04-18 The Coast @ Sentosa Cove
Singapore
098450
Director Name | Simon Gregory James Burgoyne |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 210 Randolph Avenue London W9 1PF |
Director Name | Sreekumar Narayana Pillai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 23 April 2013(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 23 Kingswear Avenue Singapore 557204 |
Director Name | Mr Martin Ballantine |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Kidbrooke Park Road London SE3 0EQ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
509 at £1 | Aceland Group (Hk) LTD 50.90% Ordinary |
---|---|
488 at £1 | Rockfel LTD 48.80% Ordinary |
1 at £1 | Aceland Group (Hk) LTD 0.10% Ordinary A |
1 at £1 | Rockfel LTD 0.10% Ordinary B |
1 at £1 | Rockfel LTD 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£18,302 |
Cash | £62,657 |
Current Liabilities | £81,930 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 June 2014 | Director's details changed for Simon Gregory James Burgoyne on 4 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Simon Gregory James Burgoyne on 4 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 April 2014 | Termination of appointment of Martin Ballantine as a director (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
18 June 2013 | Appointment of Sreekumar Narayana Pillai as a director (2 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
9 April 2013 | Incorporation (23 pages) |