Company NameCovetree Limited
Company StatusDissolved
Company Number03366295
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22c Windsor Road
Forest Gate
London
E7 0QX
Secretary NameMr Simon Owen Gibson Williams
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSquirrels Run
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameGraeme Alistair Pritchard Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleEstate Agent
Correspondence Address11 Thames Crescent
Corney Road
Chiswick
London
W4 2RU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£1,977

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
2 June 2005Return made up to 07/05/05; full list of members (5 pages)
2 March 2005Full accounts made up to 30 June 2004 (11 pages)
5 July 2004Return made up to 07/05/04; full list of members (5 pages)
14 May 2004Full accounts made up to 30 June 2003 (12 pages)
2 July 2003Return made up to 07/05/03; full list of members (5 pages)
24 March 2003Full accounts made up to 30 June 2002 (12 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Particulars of mortgage/charge (5 pages)
27 May 2002Full accounts made up to 30 June 2001 (12 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
19 June 2001Return made up to 07/05/01; full list of members (5 pages)
23 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 March 2001Ad 30/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2000Full accounts made up to 30 June 1999 (10 pages)
16 June 2000Return made up to 07/05/00; full list of members (6 pages)
28 June 1999Full accounts made up to 30 June 1998 (12 pages)
8 June 1999Return made up to 07/05/99; full list of members (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
4 June 1998Return made up to 07/05/98; full list of members (6 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
18 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
22 July 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
12 May 1997Registered office changed on 12/05/97 from: 120 east road london N1 6AA (1 page)
7 May 1997Incorporation (15 pages)