Coventry
CV6 5LG
Secretary Name | Amac Chand Kalair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Ransom Road Coventry CV6 5LG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £214,425 |
Cash | £215,835 |
Current Liabilities | £1,410 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
5 September 2003 | Return made up to 10/06/03; full list of members (6 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | Incorporation (16 pages) |