Coventry
West Midlands
CV5 9JF
Secretary Name | TLK Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 28a The Green Bilton Rugby Warwickshire CV22 7LY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 29 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
9 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page) |
18 October 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 28A the green bilton rugby warwickshire CV22 7LY (1 page) |
30 September 2007 | Statement of affairs (6 pages) |
30 September 2007 | Appointment of a voluntary liquidator (1 page) |
30 September 2007 | Resolutions
|
3 August 2006 | Total exemption full accounts made up to 29 March 2006 (4 pages) |
10 May 2006 | Accounting reference date extended from 30/09/05 to 29/03/06 (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
30 September 2004 | Incorporation (8 pages) |