COAST PROPERTIES SKIPPINGDALE LIMITED

  • Company statusdissolved
  • Company No05987331
  • Age18 years 8 months Incorporated 2 November 2006
  • Officers0

Address

C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT

COAST PROPERTIES SKIPPINGDALE LIMITED is an dissolved company incorporated on 2 November 2006 and based in London. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate, 68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 23 Sep 2020

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 23 Jun 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 28 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 26 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 04 Mar 2019

Liquidation Voluntary Statement Of Affairs

6 Years Ago on 02 Mar 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 02 Mar 2019

Resolution

6 Years Ago on 02 Mar 2019

Liquidation Voluntary Arrangement Completion

6 Years Ago on 18 Feb 2019

Confirmation Statement With Updates

6 Years Ago on 10 Aug 2018

Notification Of A Person With Significant Control

6 Years Ago on 10 Aug 2018

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

7 Years Ago on 21 Feb 2018

Confirmation Statement With Updates

7 Years Ago on 16 Oct 2017

Cessation Of A Person With Significant Control

7 Years Ago on 16 Oct 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 04 May 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 04 May 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 02 May 2017

Confirmation Statement With Updates

8 Years Ago on 26 Apr 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 23 Feb 2017

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

8 Years Ago on 08 Feb 2017

Change Account Reference Date Company Previous Shortened

8 Years Ago on 27 Jan 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 18 Dec 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Jun 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 22 Apr 2016

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

9 Years Ago on 01 Feb 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SCOTT, David Spencersecretary 17 Jan 2007
SCOTT, Alan Howarddirector Apr 194717 Jan 2007
SCOTT, David Spencerdirector Apr 195117 Jan 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
Harvest Investments Ltd 12 Dec 2017
Coast Properties And Finance Limited 02 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.