Company NameCoventrysouth Limited
DirectorsAnna Eleonore Marie Raymonde Bertin and Charles-Henri Michel Allibert
Company StatusDissolved
Company Number02321944
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anna Eleonore Marie Raymonde Bertin
Date of BirthNovember 1921 (Born 102 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address150 Avenue Victor-Hugo
Paris 75116
France
Director NameMr Charles-Henri Michel Allibert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed02 July 1993(4 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address138 Avenue Victor Hugo
Paris 75116
France
Secretary NameMr Charles-Henri Michel Allibert
NationalityFrench
StatusCurrent
Appointed02 July 1993(4 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address138 Avenue Victor Hugo
Paris 75116
France
Director NameMs Charlotte Ernoult
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 July 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 1999)
RoleInterior Designer
Correspondence Address27 Chemin De L'Ecorcherie
Vandoeuvres
Geneva
1253

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£371,684
Gross Profit£212,740
Net Worth-£348,929
Cash£3,583
Current Liabilities£354,933

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2005Dissolved (1 page)
24 February 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Total exemption full accounts made up to 31 December 1998 (9 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
8 March 2001Registered office changed on 08/03/01 from: 10 norwich street london EC4A 1BD (1 page)
7 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2001Appointment of a voluntary liquidator (1 page)
1 March 2001Declaration of solvency (3 pages)
31 August 2000Return made up to 02/07/00; full list of members (6 pages)
10 August 1999Return made up to 02/07/99; full list of members (4 pages)
2 August 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Return made up to 02/07/98; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
21 July 1997Return made up to 02/07/97; full list of members (8 pages)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996Return made up to 02/07/96; full list of members (8 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1995Return made up to 02/07/95; full list of members (8 pages)