Coventry
CV1 2LL
Secretary Name | Mr John Mayfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Creative Director And Company |
Country of Residence | United Kingdom |
Correspondence Address | 18 Friars Road Coventry CV1 2LL |
Director Name | Mr Martin Berman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 06 February 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Close Fearnhead Warrington Cheshire WA2 0EJ |
Director Name | Leslie Cyril Barstow |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chippendale Place Ashton Under Lyne Lancashire OL6 9HP |
Registered Address | C/O Rigby Lennon & Co 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Completion of winding up (1 page) |
21 May 2012 | Order of court to wind up (2 pages) |
21 May 2012 | Order of court to wind up (2 pages) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
25 June 2010 | Compulsory strike-off action has been suspended (1 page) |
25 June 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Compulsory strike-off action has been suspended (1 page) |
8 October 2009 | Compulsory strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
18 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
18 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
19 March 2007 | Company name changed karmastreet LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed karmastreet LIMITED\certificate issued on 19/03/07 (2 pages) |
10 March 2007 | Accounts made up to 30 April 2006 (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
5 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Accounts made up to 30 April 2005 (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 July 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 July 2005 | Return made up to 16/04/05; full list of members
|
16 April 2004 | Incorporation (18 pages) |