About

Registered Number: 06610419
Date of Incorporation: 04/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: Bmc House Three Spires Industrial Estate, Ibstock Road, Coventry, West Midlands, CV6 6JR,

 

Having been setup in 2008, Coventry City Developments Ltd has its registered office in Coventry in West Midlands, it has a status of "Dissolved". The company has one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Phillip Anthony 30 July 2009 20 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 24 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
3.6 - Abstract of receipt and payments in receivership 13 February 2013
LQ02 - Notice of ceasing to act as receiver or manager 13 February 2013
LQ01 - Notice of appointment of receiver or manager 28 March 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 03 January 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 December 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 28 March 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
395 - Particulars of a mortgage or charge 28 January 2009
395 - Particulars of a mortgage or charge 27 October 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 January 2009 Outstanding

N/A

Debenture 07 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.