About

Registered Number: 04635244
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX

 

Coventry Mkt Service Ltd was established in 2003, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as De Carlo, Giorgio for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CARLO, Giorgio 01 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 November 2013
RT01 - Application for administrative restoration to the register 28 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 01 November 2012
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 10 February 2010
363a - Annual Return 29 May 2009
363a - Annual Return 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 08 November 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 21 February 2005
CERTNM - Change of name certificate 22 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.