Company NameCovent Garden Books Limited
Company StatusDissolved
Company Number01993204
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 04 February 2003)
RoleFinancial Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2003)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(15 years, 11 months after company formation)
Appointment Duration1 year (closed 04 February 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMrs Linda Mary Blackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameRichard Harman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1993)
RoleGroup Managing Director
Correspondence Address35 Rudall Crescent
London
NW3 1RR
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed26 February 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed02 August 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid Oliver Houston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Dir
Correspondence Address7 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002New director appointed (1 page)
11 February 2002New director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 September 2000New director appointed (3 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
22 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (24 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 March 2000Return made up to 01/02/00; full list of members (7 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
28 June 1999Secretary's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 March 1999Return made up to 01/02/99; full list of members (6 pages)
27 February 1998Return made up to 01/02/98; full list of members (6 pages)
11 February 1998New director appointed (7 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1997Return made up to 01/02/97; full list of members (7 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
13 February 1996Return made up to 01/02/96; no change of members (5 pages)
4 August 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)