Company NameCovent Garden Laminates (Sales) Limited
Company StatusDissolved
Company Number01690223
CategoryPrivate Limited Company
Incorporation Date10 January 1983(41 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameWilliam Bailey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressFishers Limes Avenue
Horley
Surrey
RH6 9DQ
Director NameMr Peter Anthony Briggs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Langbourne Avenue
Highgate
London
N6 6AE
Secretary NameMr Peter Anthony Briggs
NationalityBritish
StatusClosed
Appointed13 September 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Langbourne Avenue
Highgate
London
N6 6AE

Location

Registered Address13 Macklin Street
Covent Garden
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£468

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
1 May 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 8 ely place london EC1N 6SD (1 page)
26 September 2000Full accounts made up to 31 January 2000 (5 pages)
9 June 2000Return made up to 13/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 January 1999 (5 pages)
21 April 1999Return made up to 13/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1998Registered office changed on 02/10/98 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
17 July 1998Return made up to 13/04/98; no change of members (4 pages)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
31 July 1997Registered office changed on 31/07/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
31 July 1997Return made up to 13/04/97; no change of members (4 pages)
30 August 1996Return made up to 13/04/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
20 April 1995Return made up to 13/04/95; change of members (6 pages)
20 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)