About

Registered Number: 04409456
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: R1-4 9 Whitmore Manor Close, Cherrywood Place, Coventry, CV6 2PH,

 

Established in 2002, Contrail (UK) Ltd are based in Coventry, it has a status of "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGATYREV, Vladimir 04 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WESTA HOLDING LTD. 02 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 24 August 2016
CH04 - Change of particulars for corporate secretary 29 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 January 2016
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 April 2011
CH04 - Change of particulars for corporate secretary 28 April 2011
AA - Annual Accounts 16 September 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AAMD - Amended Accounts 13 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 26 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 September 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 April 2004
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.