1 Cannon Hill Road
Coventry
West Midlands
CV4 7AZ
Secretary Name | Mr Dahyalal Mohanlal Dattani |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 77 Kenilworth Road Coventry West Midlands CV4 7AF |
Director Name | Mr Dahyalal Mohanlal Dattani |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1994) |
Role | Managing Director |
Correspondence Address | 77 Kenilworth Road Coventry West Midlands CV4 7AF |
Secretary Name | Mr Pankaj Mohanlal Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haven 1 Cannon Hill Road Coventry West Midlands CV4 7AZ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2000 | Dissolved (1 page) |
---|---|
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: admin house great central way rugby warwickshire, CV21 3XH (1 page) |
11 April 1996 | Resolutions
|
27 March 1996 | Appointment of a voluntary liquidator (1 page) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 March 1995 | Return made up to 15/02/95; no change of members
|