About

Registered Number: 07032688
Date of Incorporation: 29/09/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 18 Coventry Road, Ilford, Essex, IG1 4QR

 

Established in 2009, Coventryhouse Carehomes Ltd have registered office in Ilford, Essex. We don't know the number of employees at the company. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL MAGHRABY, Shireen Mohammed Aikef 29 September 2009 01 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 04 December 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 22 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AA - Annual Accounts 04 September 2015
AA01 - Change of accounting reference date 01 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 25 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
CERTNM - Change of name certificate 28 February 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AD01 - Change of registered office address 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
TM01 - Termination of appointment of director 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.