Company NameCoating Supplies Limited
Company StatusDissolved
Company Number06980803
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date17 March 2015 (9 years ago)
Previous NameNukote Coating Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKelly Angel Iles
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Adam David Richard Iles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 17 March 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Robert James Baker
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 17 March 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameAlexis Maryse Iles
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Rhoda Road North
Benfleet
Essex
SS7 3EH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam David Richard Iles
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Accounts made up to 31 August 2013 (2 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
16 August 2013Appointment of Mr Robert James Baker as a director on 31 May 2013 (2 pages)
24 May 2013Accounts made up to 31 August 2012 (2 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Accounts made up to 31 August 2011 (2 pages)
8 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts made up to 31 August 2010 (2 pages)
15 October 2010Secretary's details changed for Kelly Angel Iles on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Kelly Angel Iles on 1 October 2009 (1 page)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
2 July 2010Termination of appointment of Alexis Iles as a director (1 page)
2 July 2010Appointment of Mr Adam David Richard Iles as a director (2 pages)
11 May 2010Change of name notice (3 pages)
11 May 2010Company name changed nukote coating systems LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(3 pages)
12 August 2009Secretary appointed kelly angel iles (2 pages)
12 August 2009Director appointed alexis maryse iles (2 pages)
8 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 August 2009Appointment terminated director dunstana davies (1 page)
4 August 2009Incorporation (19 pages)