About

Registered Number: 06464679
Date of Incorporation: 04/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Harp Place, Tamarind Centre, Harp Place, 3rd Floor, Coventry, CV1 4DX,

 

Founded in 2008, Coventry Ethnic Minority Action Partnership are based in Coventry, it has a status of "Dissolved". The organisation has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANBURY, Stephen John 04 January 2008 01 August 2019 1
BASI, Bhopinder Singh 14 July 2011 03 October 2014 1
ETOMI, Eniiwaju, Pastor 04 January 2008 10 October 2009 1
FORREST, Tana 14 December 2018 01 August 2019 1
GOHIL, Nisha 13 May 2010 10 September 2014 1
KAUR, Sharonjit 13 May 2010 03 October 2012 1
SHARMA, Uma 10 January 2017 02 January 2019 1
SHEIKH, Mohamed Saleemuddin 04 January 2008 01 August 2019 1
ZAZAI, Sabir 06 September 2011 16 September 2017 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Varinder 06 September 2011 01 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 17 September 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AD01 - Change of registered office address 12 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 02 April 2015
AP01 - Appointment of director 19 March 2015
AP03 - Appointment of secretary 19 March 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.