Earlsdon
Coventry
West Midlands
CV5 6LL
Director Name | Mr Michael George Graham Thompson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Bristol Road Earlsdon Coventry West Midlands CV5 6LL |
Secretary Name | Mrs Carol Jennifer Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Bristol Road Earlsdon Coventry West Midlands CV5 6LL |
Director Name | Takuma Sato |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 14 July 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 1598-13 Kougasaka Machida-Shi Tokyo 1940014 |
Director Name | Ichiro Takamura |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 475-15 Ichigao-Cho Aoba-Ku Yokohama Kanagawa Japan |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £520 |
Gross Profit | -£450,502 |
Net Worth | -£488,421 |
Cash | £71,591 |
Current Liabilities | £1,243 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 December |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page) |
21 February 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
11 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
8 July 1999 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (1 page) |
4 July 1998 | Director resigned (2 pages) |
4 July 1998 | New director appointed (1 page) |
25 June 1998 | Incorporation (20 pages) |