Tollbar End
Coventry
Warwickshire
CV3 4ET
Director Name | James Lewis Levy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 5 Bell Court The Maltings Leamington Spa Warwickshire CV32 5FH |
Secretary Name | Mrs Angela Irene Levy |
---|---|
Nationality | English |
Status | Current |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage New Road, Great Barford Bedford Bedfordshire MK44 3LH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 6B middleton place london W1W 7AY (1 page) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Statement of affairs (13 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: argent house 5 goldington road bedford MK40 3JY (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Ad 01/03/02--------- £ si 115@1=115 £ ic 1/116 (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Incorporation (15 pages) |