About

Registered Number: 06457742
Date of Incorporation: 19/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF

 

Based in East Grinstead, Family Cote Ltd was registered on 19 December 2007, it's status is listed as "Dissolved". We do not know the number of employees at this company. Dugast, Joel, Dugast, Lydia, Delamare, Xavier, Delamare, Xavier, Dugast, Lydia are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAST, Joel 19 December 2007 - 1
DUGAST, Lydia 02 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DELAMARE, Xavier 02 January 2009 19 December 2010 1
DELAMARE, Xavier 02 January 2009 19 December 2010 1
DUGAST, Lydia 19 December 2007 02 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.