COVALENT JEWELLERY LIMITED

Register to unlock more data on OkredoRegister

COVALENT JEWELLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297938

Incorporation date

26/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon19/04/2023
Application to strike the company off the register
dot icon19/04/2023
Registered office address changed from 8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB to 124 City Road London EC1V 2NX on 2023-04-19
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon20/08/2022
Micro company accounts made up to 2021-11-28
dot icon11/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-11-28
dot icon23/09/2021
Termination of appointment of Guest Wilson Limited as a secretary on 2021-09-23
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-28
dot icon20/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/08/2019
Micro company accounts made up to 2018-11-28
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/11/2018
Micro company accounts made up to 2017-11-28
dot icon29/08/2018
Resolutions
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2017
Micro company accounts made up to 2016-11-29
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon26/04/2017
Confirmation statement made on 2016-11-26 with updates
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2016
Compulsory strike-off action has been discontinued
dot icon13/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Certificate of change of name
dot icon02/01/2013
Termination of appointment of John Bailey as a secretary
dot icon24/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/03/2012
Director's details changed for Christopher Busuttil on 2012-02-13
dot icon22/02/2012
Appointment of Guest Wilson Limited as a secretary
dot icon20/02/2012
Registered office address changed from 46 Essex Street London WC2R 3JF on 2012-02-20
dot icon20/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Christopher Busuttil as a secretary
dot icon12/10/2011
Registered office address changed from 31 Harley Street London W1G 9QS on 2011-10-12
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/11/2010
Termination of appointment of John Bailey as a secretary
dot icon30/11/2010
Termination of appointment of Christopher Busuttil as a director
dot icon30/11/2010
Termination of appointment of John Bailey as a secretary
dot icon03/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/09/2010
Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 2010-09-24
dot icon08/02/2010
Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 2010-02-08
dot icon27/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/10/2009
Termination of appointment of Caroline Sims as a secretary
dot icon12/10/2009
Termination of appointment of Caroline Sims as a director
dot icon12/10/2009
Termination of appointment of Samuel Sims as a director
dot icon12/10/2009
Appointment of John Christopher Leeksma Bailey as a secretary
dot icon12/10/2009
Appointment of Christopher Busuttil as a director
dot icon12/10/2009
Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 2009-10-12
dot icon27/08/2009
Secretary appointed john christopher leeksra bailey
dot icon27/08/2009
Director and secretary appointed christopher busuttil
dot icon27/08/2009
Registered office changed on 27/08/2009 from 19 nutshalling ave, rownhams southampton hampshire SO16 8AY
dot icon11/08/2009
Certificate of change of name
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/02/2008
Return made up to 26/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 26/11/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Return made up to 26/11/05; full list of members
dot icon26/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2021
dot iconLast change occurred
28/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2021
dot iconNext account date
28/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.68K
-
0.00
-
-
2021
0
45.68K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

45.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busuttil, Christopher
Director
09/04/2009 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVALENT JEWELLERY LIMITED

COVALENT JEWELLERY LIMITED is an(a) Dissolved company incorporated on 26/11/2004 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVALENT JEWELLERY LIMITED?

toggle

COVALENT JEWELLERY LIMITED is currently Dissolved. It was registered on 26/11/2004 and dissolved on 24/10/2023.

Where is COVALENT JEWELLERY LIMITED located?

toggle

COVALENT JEWELLERY LIMITED is registered at 124 City Road, London EC1V 2NX.

What does COVALENT JEWELLERY LIMITED do?

toggle

COVALENT JEWELLERY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COVALENT JEWELLERY LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.