About

Registered Number: 06951035
Date of Incorporation: 02/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Downs Court, The Downs, Altrincham, WA14 2QD,

 

Having been setup in 2009, Coronation Gold General Partner Ltd has its registered office in Altrincham. M J Duschenes is listed as a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M J DUSCHENES 20 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 07 July 2014
MR01 - N/A 03 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 14 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2013
AP04 - Appointment of corporate secretary 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 11 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
AA01 - Change of accounting reference date 12 July 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 18 January 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

Legal charge 17 January 2012 Outstanding

N/A

Legal charge 28 June 2011 Fully Satisfied

N/A

Legal charge 28 June 2011 Outstanding

N/A

Third party bare charge 02 December 2010 Fully Satisfied

N/A

Third party bare charge 02 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.