COASTAL NOMINEES (INTERNATIONAL) LIMITED

St Helen's St Helen's, London, EC3A 8BB
StatusDISSOLVED
Company No.01956148
CategoryPrivate Limited Company
Incorporated08 Nov 1985
Age38 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 years, 7 months, 11 days

SUMMARY

COASTAL NOMINEES (INTERNATIONAL) LIMITED is an dissolved private limited company with number 01956148. It was incorporated 38 years, 7 months, 8 days ago, on 08 November 1985 and it was dissolved 10 years, 7 months, 11 days ago, on 05 November 2013. The company address is St Helen's St Helen's, London, EC3A 8BB.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Godfrey Lloyd

Termination date: 2013-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Patrick Barnacle

Appointment date: 2013-03-26

Documents

View document PDF

Move registers to sail company

Date: 22 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Oct 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr Mark Ian Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence James Alexander Wade

Termination date: 2012-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Duncan Aird Taylor

Appointment date: 2012-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Anne Marvin

Termination date: 2012-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: 20 Bank Street Canary Wharf London E14 4AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lisa Anne Marvin

Change date: 2010-03-04

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jill robson

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed lisa anne marvin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john cosgrove

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 25 cabot square lncs/5 canary wharf london E14 4QA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 24/12/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 03/04/01 from: st helen's 1 undershaft london EC3A 8BB

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 13 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

CAPTAIN ENERGY SAVER LTD

FLAT 4,LONDON,SE1 3GE

Number:11002918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMPSHIRE STATIC CARAVANS DIRECT LTD

ORCHARD CARAVAN PARK WITHAM BANK,LINCOLN,LN4 4PZ

Number:07839850
Status:ACTIVE
Category:Private Limited Company

HQ BRICKLAYING LTD

7A LOWER CATHERINE STREET,NEWRY,BT35 6BE

Number:NI656499
Status:ACTIVE
Category:Private Limited Company

NAIL ICON LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09860290
Status:ACTIVE
Category:Private Limited Company

STUBBINGTON GOLF LTD

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:09511468
Status:ACTIVE
Category:Private Limited Company

TOMANDTOM LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10043563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source