Company Information for CORAL CONSULTANTS LTD
4385, 05028883: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
05028883
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORAL CONSULTANTS LTD | |
Legal Registered Office | |
4385 05028883: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in TN33 | |
Company Number | 05028883 | |
---|---|---|
Company ID Number | 05028883 | |
Date formed | 2004-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-19 07:29:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORAL CONSULTANTS LLC | 1801 LEE RD WINTER PARK FL 32789 | Inactive | Company formed on the 2016-02-23 | |
CORAL CONSULTANTS INCORPORATED | Michigan | UNKNOWN | ||
CORAL CONSULTANTS LTD. | Active | Company formed on the 1993-02-25 | ||
CORAL CONSULTANTS LTD | JOLYON HOUSE AMBERLEY WAY HOUNSLOW TW4 6BH | Active | Company formed on the 2023-01-20 |
Officer | Role | Date Appointed |
---|---|---|
SERGII POTAPOCHKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL YOUNG |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MAUREEN ANNE CAVELEY |
Director | ||
UK INCORPORATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 05028883: Companies House Default Address, Cardiff, CF14 8LH on 2021-02-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGII POTAPOCHKIN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-09 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM 1 Straits Parade Bristol BS16 2LA England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG | |
AP01 | DIRECTOR APPOINTED MR. SERGII POTAPOCHKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM Unit 8 Chain Lane Battle East Sussex TN33 0GB | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/13 FROM Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/12 FROM C/O Uk Company Secretaries Ltd 11 Church Road Bookham Leatherhead Surrey KT23 3PB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR NEIL YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 01/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 28/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 28/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MAUREEN ANNE CAVELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 28/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-02-01 | £ 2,679,047 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORAL CONSULTANTS LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 772,567 |
Current Assets | 2012-02-01 | £ 2,632,202 |
Debtors | 2012-02-01 | £ 1,859,635 |
Shareholder Funds | 2012-02-01 | £ 46,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CORAL CONSULTANTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |