Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COAST FASHIONS US LIMITED
Company Information for

COAST FASHIONS US LIMITED

WITNEY, OXFORDSHIRE, OX29,
Company Registration Number
07487231
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Coast Fashions Us Ltd
COAST FASHIONS US LIMITED was founded on 2011-01-10 and had its registered office in Witney. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
COAST FASHIONS US LIMITED
 
Legal Registered Office
WITNEY
OXFORDSHIRE
 
Previous Names
HS 526 LIMITED05/05/2011
Filing Information
Company Number 07487231
Date formed 2011-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-27
Date Dissolved 2017-01-24
Type of accounts FULL
Last Datalog update: 2017-08-16 06:20:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COAST FASHIONS US LIMITED
The following companies were found which have the same name as COAST FASHIONS US LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COAST FASHIONS US LIMITED WHICH WILL DO BUSINESS IN CALIFORNIA AS AURORA FASHIONS US LIMITED California Unknown
COAST FASHIONS US LIMITED Michigan UNKNOWN
COAST FASHIONS US LIMITED New Jersey Unknown
COAST FASHIONS US LIMITED 250 BROWNS HILL COURT MIDLOTHIAN VA 23114 WITHDRAWN(VOL) (CORP) Company formed on the 2013-08-13
COAST FASHIONS US LIMITED Pennsylvannia Unknown

Company Officers of COAST FASHIONS US LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2011-01-10
ELIZABETH SIAN EVANS
Director 2015-10-02
ANDREW MICHAEL SKINNER
Director 2015-10-02
SANAM SOUFIPOUR
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET BOSTOCK
Director 2014-10-27 2015-10-02
PALL OLAFSSON
Director 2013-06-05 2014-12-18
MICHAEL FREDERICK SHEARWOOD
Director 2011-05-05 2014-10-27
RICHARD SPENCER GLANVILLE
Director 2011-05-05 2014-05-14
DEREK JOHN LOVELOCK
Director 2011-05-05 2014-05-13
MARGARET EVE LUSTMAN
Director 2011-05-05 2013-02-28
HEATONS DIRECTORS LIMITED
Director 2011-01-10 2011-05-05
JAMES CHRISTY TRUSCOTT
Director 2011-01-10 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH SIAN EVANS PRINCE S TRUST TRADING LIMITED Director 2016-12-13 CURRENT 1996-02-20 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Liquidation
ELIZABETH SIAN EVANS CHL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS CRL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ELIZABETH SIAN EVANS ANOUSHKA G LIMITED Director 2014-11-27 CURRENT 2009-02-17 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA SPECIALTY BRANDS LIMITED Director 2014-11-27 CURRENT 2009-02-18 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE LIMITED Director 2014-10-27 CURRENT 2010-10-18 In Administration
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-18 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ANDREW MICHAEL SKINNER COAST HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Active - Proposal to Strike off
ANDREW MICHAEL SKINNER CHL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-13 Liquidation
ANDREW MICHAEL SKINNER CRL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 In Administration/Administrative Receiver
ANDREW MICHAEL SKINNER CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ANDREW MICHAEL SKINNER COAST DEBTCO LIMITED Director 2015-10-02 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR CHL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR CRL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR CFL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 Liquidation
SANAM SOUFIPOUR COAST HOLDCO 1 LIMITED Director 2016-02-11 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
SANAM SOUFIPOUR AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
SANAM SOUFIPOUR WAREHOUSE FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration
SANAM SOUFIPOUR OASIS FASHIONS RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-18 In Administration
SANAM SOUFIPOUR OASIS FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-07AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-01DS01APPLICATION FOR STRIKING-OFF
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH EVANS / 16/10/2015
2016-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-16AP01DIRECTOR APPOINTED MS SANAM SOUFIPOUR
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0110/01/16 FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOSTOCK
2015-10-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SKINNER
2015-10-16AP01DIRECTOR APPOINTED MS ELIZABETH EVANS
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-02AAFULL ACCOUNTS MADE UP TO 03/03/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0110/01/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PALL OLAFSSON
2014-10-30AP01DIRECTOR APPOINTED MRS KAREN MARGARET BOSTOCK
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEARWOOD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0110/01/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-19AP01DIRECTOR APPOINTED PALL OLAFSSON
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2013-01-17AR0110/01/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 25/02/12
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2012-10-11AA01CURRSHO FROM 28/02/2012 TO 28/02/2011
2012-03-22ANNOTATIONReplacement
2012-03-22AR0110/01/12 FULL LIST AMEND
2012-03-22ANNOTATIONReplaced
2012-02-28AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2012-02-21AR0110/01/12 FULL LIST
2012-02-01AD02SAIL ADDRESS CREATED
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-19AP01DIRECTOR APPOINTED MARGARET EVE LUSTMAN
2011-05-16AP01DIRECTOR APPOINTED DEREK JOHN LOVELOCK
2011-05-16AP01DIRECTOR APPOINTED RICHARD GLANVILLE
2011-05-16AP01DIRECTOR APPOINTED MICHAEL FREDERICK SHEARWOOD
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2011-05-16AA01CURREXT FROM 31/01/2012 TO 28/02/2012
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2011-05-05RES15CHANGE OF NAME 04/05/2011
2011-05-05CERTNMCOMPANY NAME CHANGED HS 526 LIMITED CERTIFICATE ISSUED ON 05/05/11
2011-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to COAST FASHIONS US LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COAST FASHIONS US LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2011-09-07 Satisfied KAUPTHING BANK HF (THE SECURITY TRUSTEE)
ACCESSION DEED 2011-08-18 Satisfied KAUPTHING BANK HF (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-03
Annual Accounts
2013-03-02
Annual Accounts
2012-02-25
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COAST FASHIONS US LIMITED

Intangible Assets
Patents
We have not found any records of COAST FASHIONS US LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COAST FASHIONS US LIMITED
Trademarks
We have not found any records of COAST FASHIONS US LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COAST FASHIONS US LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as COAST FASHIONS US LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where COAST FASHIONS US LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
712 ABBOT RD EAST LANSING Michigan United States of America (USA) 48823 60537R Michigan Secretary of State 0000-00-00

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COAST FASHIONS US LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COAST FASHIONS US LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.