Company NameCoa.Bus Automotive Industries Ltd
Company StatusDissolved
Company Number05368135
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr James Frederick Ashby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 08 July 2014)
RoleNone Semi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall Bosham Lane
Bosham
Chichester
West Sussex
PO18 8HY
Director NameIntegra Capital Ventures Ltd (Corporation)
StatusClosed
Appointed01 March 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 08 July 2014)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameGOM Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 08 July 2014)
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameG C Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address55 Princes Gate
London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90k at 1Integra Capital Ventures LTD
90.00%
Ordinary
10k at 1James Ashby
10.00%
Ordinary

Financials

Year2014
Net Worth£360,051
Cash£500
Current Liabilities£1,641

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Completion of winding up (1 page)
18 February 2013Order of court to wind up (2 pages)
10 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100,000
(10 pages)
13 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100,000
(10 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Director's change of particulars / james ashby / 13/03/2009 (1 page)
11 May 2009Return made up to 07/04/09; full list of members (5 pages)
11 May 2009Nc inc already adjusted 13/05/08 (2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Secretary's change of particulars / gom secretarial services LTD / 10/11/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page)
10 March 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
8 March 2008Return made up to 06/02/08; no change of members (7 pages)
13 July 2007Registered office changed on 13/07/07 from: thornton house thornton road wimbledon london SW19 4NG (1 page)
13 July 2007New director appointed (1 page)
20 June 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page)
2 March 2007Return made up to 06/02/07; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 06/02/06; full list of members (6 pages)
17 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
17 February 2005Incorporation (11 pages)