Company NameCoronation Iii Carried Interest Limited
Company StatusDissolved
Company Number05501915
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameInhoco 3230 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(2 months after company formation)
Appointment Duration14 years (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Court 29 The Downs
Altrincham
WA14 2QD
Secretary NameM J Duschenes (Corporation)
StatusClosed
Appointed20 May 2013(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 September 2019)
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Director NameJennie Duschenes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(2 months after company formation)
Appointment Duration3 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address92 Cecil Road
Altrincham
Cheshire
WA15 9NX
Secretary NameMarc Joel Duschenes
NationalityBritish
StatusResigned
Appointed09 September 2005(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
Seddon Road Hale
Altrincham
Cheshire
WA14 2UH
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed31 January 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2006(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDowns Court
29 The Downs
Altrincham
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bayfield Capital Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (2 pages)
4 June 2019Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court 29 the Downs Altrincham WA14 2QD on 4 June 2019 (1 page)
3 June 2019Secretary's details changed for M J Duschenes on 1 June 2019 (1 page)
3 June 2019Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
21 June 2013Appointment of M J Duschenes as a secretary (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
21 June 2013Appointment of M J Duschenes as a secretary (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
30 March 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
5 September 2008Return made up to 07/07/08; full list of members (3 pages)
5 September 2008Return made up to 07/07/08; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
29 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
29 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
23 September 2005Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (3 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed;new director appointed (3 pages)
23 September 2005Director resigned (1 page)
16 September 2005Memorandum and Articles of Association (14 pages)
16 September 2005Memorandum and Articles of Association (14 pages)
30 August 2005Company name changed inhoco 3230 LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed inhoco 3230 LIMITED\certificate issued on 30/08/05 (2 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)