Company NameCoventry Nominees (No.1) Limited
Company StatusDissolved
Company Number04631368
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameOceanforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThrophill Grange
Throphill
Morpeth
Northumberland
NE61 3QN
Secretary NameMrs Rachel Cohen
NationalityBritish
StatusClosed
Appointed24 March 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyne Avenue
London
NW4 2JL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
17 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
13 May 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
12 February 2004Return made up to 08/01/04; full list of members (6 pages)
6 May 2003Memorandum and Articles of Association (9 pages)
26 April 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
26 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Registered office changed on 08/04/03 from: 60 tabernacle street london EC2A 4NB (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
31 March 2003Company name changed oceanforce LIMITED\certificate issued on 31/03/03 (2 pages)
8 January 2003Incorporation (15 pages)