COLDSTREAME SEAFOOD LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2AY

Company number 04437309
Status Liquidation
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address C/O ROLLINGS BUTT LLP, 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of COLDSTREAME SEAFOOD LIMITED are www.coldstreameseafood.co.uk, and www.coldstreame-seafood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coldstreame Seafood Limited is a Private Limited Company. The company registration number is 04437309. Coldstreame Seafood Limited has been working since 13 May 2002. The present status of the company is Liquidation. The registered address of Coldstreame Seafood Limited is C O Rollings Butt Llp 6 Snow Hill London Ec1a 2ay. . DINSMORE, David William is a Director of the company. LONGCROFT, Christopher Charles Stoddart is a Director of the company. Secretary DARVILL, Nigel has been resigned. Secretary HENRIQUES, Michael Robert Quixand has been resigned. Secretary MCGIVERN, Simon has been resigned. Secretary ROSS BROWNE, Susan Mary has been resigned. Secretary SERVESMART LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTLEY SELF, Tamsin has been resigned. Director DARCEY, Michael William has been resigned. Director DARVILL, Nigel has been resigned. Director HENRIQUES, Michael Robert Quixano has been resigned. Director MCGIVERN, Joanna Mary Louisa has been resigned. Director MCGIVERN, Simon Philip has been resigned. Director ROSS BROWNE, Susan Mary has been resigned. Director ROSS-BROWNE, Michael Cyril has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Director
DINSMORE, David William
Appointed Date: 14 September 2015
57 years old

Director
LONGCROFT, Christopher Charles Stoddart
Appointed Date: 08 April 2014
54 years old

Resigned Directors

Secretary
DARVILL, Nigel
Resigned: 31 May 2008
Appointed Date: 31 January 2008

Secretary
HENRIQUES, Michael Robert Quixand
Resigned: 01 September 2012
Appointed Date: 31 May 2008

Secretary
MCGIVERN, Simon
Resigned: 08 April 2014
Appointed Date: 01 September 2012

Secretary
ROSS BROWNE, Susan Mary
Resigned: 23 February 2007
Appointed Date: 13 May 2002

Secretary
SERVESMART LIMITED
Resigned: 01 January 2010
Appointed Date: 23 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
BENTLEY SELF, Tamsin
Resigned: 01 September 2012
Appointed Date: 01 April 2009
50 years old

Director
DARCEY, Michael William
Resigned: 09 October 2015
Appointed Date: 08 April 2014
60 years old

Director
DARVILL, Nigel
Resigned: 31 May 2008
Appointed Date: 01 August 2007
69 years old

Director
HENRIQUES, Michael Robert Quixano
Resigned: 01 September 2012
Appointed Date: 01 August 2007
83 years old

Director
MCGIVERN, Joanna Mary Louisa
Resigned: 08 April 2014
Appointed Date: 01 September 2012
53 years old

Director
MCGIVERN, Simon Philip
Resigned: 08 April 2014
Appointed Date: 01 September 2012
52 years old

Director
ROSS BROWNE, Susan Mary
Resigned: 01 April 2009
Appointed Date: 23 February 2007
78 years old

Director
ROSS-BROWNE, Michael Cyril
Resigned: 28 February 2007
Appointed Date: 13 May 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

COLDSTREAME SEAFOOD LIMITED Events

13 Feb 2017
Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017
07 Feb 2017
Declaration of solvency
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24

27 Jun 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
...
... and 64 more events
04 Jul 2002
Director resigned
04 Jul 2002
Secretary resigned
04 Jul 2002
New secretary appointed
04 Jul 2002
New director appointed
13 May 2002
Incorporation