Company NameCoronation Gold Carried Interest Limited
Company StatusDissolved
Company Number06951549
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Secretary NameM J Duschenes (Corporation)
StatusClosed
Appointed20 May 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 September 2019)
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Secretary NameDebbie Yarrow
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Location

Registered AddressDowns Court
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 2019 (5 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)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 (1 page)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 September 2018Withdraw the company strike off application (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 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)
3 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2016Confirmation statement made on 3 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)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 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)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
13 July 2013Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
13 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
13 July 2013Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
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)
21 June 2013Appointment of M J Duschenes as a secretary (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)
3 July 2012Register inspection address has been changed from C/O Marc Duschenes 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Register inspection address has been changed from C/O Marc Duschenes 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 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)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Debbie Yarrow as a secretary (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
31 March 2011Termination of appointment of Debbie Yarrow as a secretary (1 page)
30 March 2011Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 January 2010Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
3 September 2009Director appointed william martin robinson (3 pages)
3 September 2009Secretary appointed debbie yarrow (1 page)
3 September 2009Secretary appointed debbie yarrow (1 page)
3 September 2009Director appointed william martin robinson (3 pages)
3 July 2009Incorporation (17 pages)
3 July 2009Incorporation (17 pages)