Coventry
CV1 4AQ
Director Name | Juris Lachaunieks |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 05 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | Rebir 4 Vilyakas Street Rezerne Lv-4600 Latvia |
Secretary Name | Mr Martin Anthony Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 September 1999) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barras Lane Coventry CV1 4AQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 30/38 Hammersmith Broadway London W6 7AB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 5 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 January |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 October 1997 | Accounts made up to 5 January 1997 (1 page) |
31 October 1997 | Accounts made up to 5 January 1997 (1 page) |
28 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
21 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | Accounts made up to 5 January 1996 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Accounting reference date shortened from 31/03 to 05/01 (1 page) |
17 January 1996 | Accounts made up to 5 January 1996 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 152-160 city road london EC1V 2NP (1 page) |
17 January 1996 | Resolutions
|
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Ad 05/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 1996 | Director resigned (1 page) |
10 October 1995 | Incorporation (16 pages) |