Coventry
CV2 5FY
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Dawn Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 15 St Ives Road Wyken Coventry CV2 5FY |
Secretary Name | Jenny Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 59 Hermitage Road Coventry CV2 5GF |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Strike-off action suspended (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1999 | Secretary resigned (1 page) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Company name changed air sot LIMITED\certificate issued on 23/07/98 (3 pages) |
17 June 1998 | Incorporation (12 pages) |