About

Registered Number: 06690648
Date of Incorporation: 05/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 9 months ago)
Registered Address: Bronzeoak House, Stafford Road, Caterham, CR3 6JG

 

Based in Caterham, Cothelstone Property Ltd was setup in 2008. The business has 3 directors listed as Weeks, Claire Patricia, Incorporate Secretariat Limited, Stone, Charles Elliott Meade. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEEKS, Claire Patricia 27 May 2011 - 1
Incorporate Secretariat Limited 05 September 2008 05 September 2008 1
STONE, Charles Elliott Meade 18 November 2009 27 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 26 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 26 September 2011
AP03 - Appointment of secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 25 September 2010
AA01 - Change of accounting reference date 18 August 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AP03 - Appointment of secretary 25 November 2009
AR01 - Annual Return 05 October 2009
395 - Particulars of a mortgage or charge 06 March 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.