About

Registered Number: 05439195
Date of Incorporation: 28/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Based in West Midlands, Coburg Classic Cars Ltd was founded on 28 April 2005, it's status is listed as "Dissolved". The organisation has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAUBITZER, Hubertus 12 October 2006 - 1
STAUBITZER, Marlis 28 April 2005 12 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STAUBITZER, Helga 28 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
DISS16(SOAS) - N/A 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 22 November 2011
AR01 - Annual Return 21 November 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 19 April 2011
DISS40 - Notice of striking-off action discontinued 21 September 2010
AR01 - Annual Return 20 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 15 May 2009
CERTNM - Change of name certificate 03 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.