London
EC4A 2DQ
Secretary Name | Cinzia Viviani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 56 West End Lane London NW6 2NE |
Secretary Name | Lisa Jane Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 47 Glendower Crescent Orpington Kent BR6 0UP |
Director Name | Fabrizio Rubini |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2006) |
Role | Accountant |
Correspondence Address | Viale Dei Primati Sportivi 88 Rome Lazio 00144 Italy |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Marcel Arthur Ulrich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | ITER Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2006) |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 August 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,361 |
Current Liabilities | £420 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 13 February 2015 (2 pages) |
2 July 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 July 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
8 January 2013 | Termination of appointment of Marcel Ulrich as a director (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
4 October 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
27 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
18 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
29 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
28 September 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
28 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 253 grays inn road london WC1X 8QT (1 page) |
9 July 2003 | Secretary resigned (1 page) |
8 August 2002 | Return made up to 26/05/02; full list of members (5 pages) |
22 May 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
15 November 2001 | Return made up to 26/05/01; full list of members (6 pages) |
9 November 2000 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
2 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
27 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
30 June 1999 | Company name changed covemile LIMITED\certificate issued on 01/07/99 (2 pages) |
26 May 1999 | Incorporation (13 pages) |