About

Registered Number: 05834899
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 15/12/2016 (7 years and 4 months ago)
Registered Address: 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL,

 

05834899 Ltd was setup in 2006, it's status in the Companies House registry is set to "Liquidation". Schrijver, Michiel, Hammersley, Harry Albert are listed as directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRIJVER, Michiel 07 September 2007 - 1
HAMMERSLEY, Harry Albert 15 January 2007 31 July 2007 1

Filing History

Document Type Date
REST-CVL - N/A 18 July 2019
CERTNM - Change of name certificate 18 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2016
L64.07 - Release of Official Receiver 15 September 2016
COCOMP - Order to wind up 20 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 25 October 2013
TM02 - Termination of appointment of secretary 13 August 2013
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 10 April 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 28 July 2011
AP02 - Appointment of corporate director 03 May 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 20 December 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 23 January 2009
AA - Annual Accounts 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
363a - Annual Return 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
225 - Change of Accounting Reference Date 02 March 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.