COVERTREND LIMITED

Register to unlock more data on OkredoRegister

COVERTREND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04207234

Incorporation date

27/04/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor, Sterling House Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon04/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2017
First Gazette notice for voluntary strike-off
dot icon09/04/2017
Application to strike the company off the register
dot icon17/03/2017
Termination of appointment of Edward Azouz as a director on 2017-03-15
dot icon17/03/2017
Satisfaction of charge 1 in full
dot icon17/03/2017
Satisfaction of charge 2 in full
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-04-05
dot icon10/04/2012
Director's details changed for Mr Edward Azouz on 2012-04-05
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon18/04/2011
Appointment of Mr Allan William Porter as a secretary
dot icon18/04/2011
Termination of appointment of George Angus as a secretary
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon16/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 10/04/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 10/04/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 27/04/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 27/04/05; full list of members
dot icon11/04/2005
Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 27/04/04; full list of members
dot icon26/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 27/04/03; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 27/04/02; full list of members
dot icon11/01/2002
Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB
dot icon05/07/2001
Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon27/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon21/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Registered office changed on 09/05/01 from: 120 east road london N1 6AA
dot icon27/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
03/05/2001 - Present
699
Azouz, Edward
Director
03/05/2001 - 15/03/2017
126
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/04/2001 - 03/05/2001
9278
Hallmark Registrars Limited
Nominee Director
27/04/2001 - 03/05/2001
8288
Angus, George David
Secretary
03/05/2001 - 24/01/2011
194

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 COVERTREND LIMITED

COVERTREND LIMITED is an(a) Dissolved company incorporated on 27/04/2001 with the registered office located at 3rd Floor, Sterling House Langston Road, Loughton, Essex IG10 3TS. 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 COVERTREND LIMITED?

toggle

COVERTREND LIMITED is currently Dissolved. It was registered on 27/04/2001 and dissolved on 04/07/2017.

Where is COVERTREND LIMITED located?

toggle

COVERTREND LIMITED is registered at 3rd Floor, Sterling House Langston Road, Loughton, Essex IG10 3TS.

What does COVERTREND LIMITED do?

toggle

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

What is the latest filing for COVERTREND LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved via voluntary strike-off.