COVARIO LIMITED

Register to unlock more data on OkredoRegister

COVARIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06865693

Incorporation date

01/04/2009

Size

Full

Contacts

Registered address

Registered address

2nd Floor Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon31/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2016
First Gazette notice for voluntary strike-off
dot icon08/11/2016
Application to strike the company off the register
dot icon10/10/2016
Termination of appointment of Claire Margaret Price as a director on 2016-09-27
dot icon10/10/2016
Termination of appointment of Scott Hughes as a director on 2016-09-27
dot icon10/10/2016
Termination of appointment of Jeffrey Peter Russell as a director on 2016-09-27
dot icon21/07/2016
Full accounts made up to 2014-12-31
dot icon13/05/2016
Appointment of Mr Stuart Anthony Jarrold as a director on 2016-05-05
dot icon13/05/2016
Appointment of Mr Michael Parry as a director on 2016-05-05
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon09/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-01
dot icon22/12/2015
Director's details changed for Ms Claire Margaret Price on 2015-03-31
dot icon21/12/2015
Director's details changed for Mr Scott Hughes on 2015-03-31
dot icon21/12/2015
Director's details changed for Mrs Claire Margaret Price on 2015-03-31
dot icon21/12/2015
Director's details changed for Mrs Claire Margaret Price on 2015-03-31
dot icon17/12/2015
Appointment of Mr Jeffrey Peter Russell as a director on 2015-01-01
dot icon05/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Scott Hughes as a director on 2015-03-31
dot icon01/05/2015
Appointment of Ms Claire Margaret Price as a director on 2015-03-31
dot icon01/05/2015
Termination of appointment of Cynthia Lynn Baker as a director on 2015-03-31
dot icon01/05/2015
Termination of appointment of Claire Long as a director on 2015-03-31
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/06/2013
Termination of appointment of Steven Lagotta as a director
dot icon25/02/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 2013-02-25
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Appointment of Claire Long as a director
dot icon28/08/2012
Director's details changed for Cynthia Lynn Baker on 2012-07-30
dot icon28/08/2012
Director's details changed for Steven Sylvester Lagotta on 2012-07-30
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
Full accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Termination of appointment of High Street Partners Europe Ltd as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon20/12/2010
Registered office address changed from 65 Duke Street London W1K 5AJ on 2010-12-20
dot icon02/12/2010
Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 2010-12-02
dot icon19/11/2010
Termination of appointment of High Street Partners Europe Ltd as a secretary
dot icon07/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon30/04/2010
Director's details changed for Steven Sylvester Lagotta on 2010-04-01
dot icon30/04/2010
Director's details changed for Cynthia Lynn Baker on 2010-04-01
dot icon30/04/2010
Secretary's details changed for High Street Partners Europe Ltd on 2010-04-01
dot icon29/04/2010
Director's details changed for Cynthia Lynn Baker on 2009-06-12
dot icon31/10/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon01/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarrold, Stuart Anthony
Director
05/05/2016 - Present
40
Parry, Michael
Director
05/05/2016 - Present
23
Price, Claire Margaret
Director
31/03/2015 - 27/09/2016
73
HIGH STREET PARTNERS EUROPE LIMITED
Corporate Secretary
01/04/2009 - 31/10/2010
13
Long, Claire
Director
07/05/2012 - 31/03/2015
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVARIO LIMITED

COVARIO LIMITED is an(a) Dissolved company incorporated on 01/04/2009 with the registered office located at 2nd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVARIO LIMITED?

toggle

COVARIO LIMITED is currently Dissolved. It was registered on 01/04/2009 and dissolved on 31/01/2017.

Where is COVARIO LIMITED located?

toggle

COVARIO LIMITED is registered at 2nd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does COVARIO LIMITED do?

toggle

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

What is the latest filing for COVARIO LIMITED?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved via voluntary strike-off.