Coventry
CV1 4HJ
Director Name | Rashid Ahmed Mangera |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Analyst Programmer |
Correspondence Address | 74 Leicester Causeway Coventry CV1 4HJ |
Secretary Name | Fatima Mangera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Computer Operator |
Correspondence Address | 74 Leicester Causeway Coventry CV1 4HJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £21,941 |
Current Liabilities | £23,140 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
8 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
15 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Incorporation (19 pages) |