Company NameCovena Limited
Company StatusDissolved
Company Number01301039
CategoryPrivate Limited Company
Incorporation Date3 March 1977(47 years, 1 month ago)
Dissolution Date29 February 2000 (24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(20 years after company formation)
Appointment Duration2 years, 11 months (closed 29 February 2000)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(20 years after company formation)
Appointment Duration2 years, 11 months (closed 29 February 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 February 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameSusan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Gowan Avenue Fulham
London
SW6 6RH
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 1991)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 1991)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 1991)
RoleSecretary
Correspondence Address75 Ondine Road
London
SE15 4EA
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 1991)
RoleCompany Director
Correspondence Address75 Ondine Road
London
SE15 4EA
Director NamePeter Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressFlat 5 Stoneleigh
Martello Road South Canford Cliffs
Poole
Dorset
BH13 7HQ
Director NameIan Rhodes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Secretary NameIan Rhodes
NationalityBritish
StatusResigned
Appointed21 November 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 1996)
RoleCharrered Accountant
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NameJanusz Henryk Sinicki
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(18 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1996)
RoleCompany Director
Correspondence Address28 High Howe Lane
Bearwood
Bournemouth
Dorset
BH11 9QS
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressGreen Farm Barn White St Green
Boxford
Sudbury
Suffolk
CO10 5JL
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(18 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 July 1996)
RoleGroup Cheif Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed13 February 1996(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH

Location

Registered AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (2 pages)
27 September 1999Application for striking-off (1 page)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 July 1999Return made up to 25/06/99; full list of members (7 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
15 June 1998Return made up to 25/06/98; full list of members (8 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 February 1998Director's particulars changed (1 page)
28 June 1997Return made up to 25/06/97; full list of members (8 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 January 1997Director resigned (1 page)
9 September 1996Director's particulars changed (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
1 July 1996Return made up to 25/06/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 February 1996Registered office changed on 22/02/96 from: office chambers lansdowne house christchurch road bournmouth,dorset BH1 3OT (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 August 1995Director's particulars changed (2 pages)
30 June 1995Return made up to 25/06/95; no change of members (4 pages)
13 March 1995Return made up to 25/06/94; full list of members (12 pages)