Company NameCovent Garden Carriage Company Limited
Company StatusDissolved
Company Number03771576
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameLyndon Regis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(3 months after company formation)
Appointment Duration3 years, 9 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address25 Castleton Road
London
SE9 4BY
Director NameMiss Sally Ann Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grange Court
Grange Road
Sutton
Surrey
SM2 6RR
Director NameLiza Regis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleBusiness Person
Correspondence Address10 Overy House
Webber Row
London
Se1
Secretary NameMiss Sally Ann Kelly
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grange Court
Grange Road
Sutton
Surrey
SM2 6RR
Secretary NameLiza Regis
NationalityBritish
StatusResigned
Appointed25 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2001)
RoleMini Cabs
Correspondence Address10 Overy House
Webber Row
London
Se1
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address42-45 Link House
New Covent Garden Ma
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£238
Cash£100
Current Liabilities£10,893

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
20 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
11 August 2000Return made up to 17/05/00; full list of members (6 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
9 November 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
17 May 1999Incorporation (14 pages)