Company NameCoastmanor Limited
Company StatusDissolved
Company Number03772084
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Miller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 July 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameWendy Sutton
NationalityBritish
StatusClosed
Appointed29 May 2002(3 years after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMitzi Sharon Cutler
NationalityBritish
StatusResigned
Appointed18 January 2000(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressWestbrook 1 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
18 May 2010Director's details changed for David John Miller on 15 May 2010 (2 pages)
18 May 2010Director's details changed for David John Miller on 15 May 2010 (2 pages)
18 May 2010Secretary's details changed for Wendy Sutton on 15 May 2010 (1 page)
18 May 2010Secretary's details changed for Wendy Sutton on 15 May 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 April 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
13 April 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 January 2010Director's details changed for David John Miller on 25 November 2009 (2 pages)
8 January 2010Director's details changed for David John Miller on 25 November 2009 (2 pages)
17 November 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
17 November 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from sterling house langston road loughton essex IG10 3TS (1 page)
3 June 2009Registered office changed on 03/06/2009 from sterling house langston road loughton essex IG10 3TS (1 page)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
20 July 2006Return made up to 17/05/06; full list of members (2 pages)
20 July 2006Return made up to 17/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 July 2005Return made up to 17/05/05; full list of members (6 pages)
20 July 2005Return made up to 17/05/05; full list of members (6 pages)
24 March 2005Amended accounts made up to 31 May 2004 (6 pages)
24 March 2005Amended accounts made up to 31 May 2004 (6 pages)
8 March 2005Registered office changed on 08/03/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
8 March 2005Registered office changed on 08/03/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
20 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 17/05/04; full list of members (6 pages)
4 June 2004Return made up to 17/05/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
31 May 2003Ad 31/05/01--------- £ si 1@1 (2 pages)
31 May 2003Registered office changed on 31/05/03 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
31 May 2003Registered office changed on 31/05/03 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
31 May 2003Ad 31/05/01--------- £ si 1@1 (2 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
27 June 2002Return made up to 17/05/02; full list of members (6 pages)
27 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 341A chigwell road woodford green essex IG8 8PL (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 341A chigwell road woodford green essex IG8 8PL (1 page)
16 June 2002New secretary appointed (2 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2000 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2000 (7 pages)
13 July 2001Return made up to 17/05/01; full list of members (6 pages)
13 July 2001Return made up to 17/05/01; full list of members (6 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 May 1999Incorporation (13 pages)