Covent Garden
London
WC2E 9AX
Director Name | Mr Peter Martin Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 23 Garrick Street Covent Garden London WC2E 9AX |
Secretary Name | Gregory James Hallett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Eynsford 26 Sheepwalk Lane Ravenshead Nottingham NG15 9FE |
Director Name | Gregory James Hallett |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 18 August 2009) |
Role | Financial Director |
Correspondence Address | Eynsford 26 Sheepwalk Lane Ravenshead Nottingham NG15 9FE |
Registered Address | PO Box 55 1 Surrey St London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 March 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2007 | Restoration by order of the court (2 pages) |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1998 | Receiver ceasing to act (1 page) |
8 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
15 August 1991 | Appointment of receiver/manager (1 page) |
11 July 1991 | Registered office changed on 11/07/91 from: watnall road hucknall nottingham NG15 6ET (1 page) |
17 May 1991 | New director appointed (2 pages) |
21 February 1991 | Return made up to 19/01/91; full list of members (6 pages) |
21 February 1991 | Full accounts made up to 30 March 1990 (16 pages) |
10 July 1990 | Registered office changed on 10/07/90 from: 23 garrick street london WC2E 9AX (1 page) |