Company NameCovered Networks Limited
Company StatusDissolved
Company Number03823884
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJayendra Dhanji Kara
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2006)
RoleSecurity Manager
Correspondence Address59 Weston Drive
Stanmore
Middlesex
HA7 2EX
Secretary NameThe Fraser Partnership Limited (Corporation)
StatusClosed
Appointed01 November 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2006)
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameYatin Rasikbhai Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2000)
RoleIT Consultant
Correspondence Address7 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameSQL Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address59 Weston Drive
Stanmore
Middlesex
HA7 2EX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Turnover£14,787
Gross Profit£14,346
Net Worth£3,507
Cash£23,389
Current Liabilities£26,636

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Registered office changed on 03/09/04 from: 7 princes court wembley middlesex HA9 7JJ (1 page)
3 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
23 October 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(6 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Return made up to 11/08/01; full list of members (6 pages)
4 July 2001Registered office changed on 04/07/01 from: 7 princes court wembley middlesex HA9 7JJ (1 page)
21 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
14 September 2000Return made up to 11/08/00; full list of members (6 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Registered office changed on 26/01/00 from: 484 caledonian road london N7 9RP (1 page)
22 September 1999Registered office changed on 22/09/99 from: nelson house 271 kingston road london SW19 3NW (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
11 August 1999Incorporation (15 pages)