About

Registered Number: 05154509
Date of Incorporation: 15/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2019 (4 years and 7 months ago)
Registered Address: Suite 2 2nd Floor Pheonix House, 32 West Street, Brighton, BN1 2RT

 

Established in 2004, Coastal Stone Ltd has its registered office in Brighton, it has a status of "Dissolved". There are 3 directors listed as Cobbett, Anne, Homer, Belinda, Horner, Julian Brian for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMER, Belinda 20 December 2006 01 August 2008 1
HORNER, Julian Brian 15 June 2004 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
COBBETT, Anne 19 April 2011 30 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2019
LIQ14 - N/A 02 August 2019
LIQ03 - N/A 02 April 2019
NDISC - N/A 12 March 2018
RESOLUTIONS - N/A 16 February 2018
AD01 - Change of registered office address 07 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2018
LIQ02 - N/A 31 January 2018
PSC04 - N/A 10 January 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 16 August 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AA - Annual Accounts 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 17 June 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 16 May 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 29 March 2010
AR01 - Annual Return 01 March 2010
AP01 - Appointment of director 25 February 2010
AP04 - Appointment of corporate secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AD01 - Change of registered office address 13 January 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AA - Annual Accounts 07 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 28 April 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 27 June 2005
287 - Change in situation or address of Registered Office 02 December 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.