Company NameCover 4U Limited
Company StatusDissolved
Company Number03982740
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Crossan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 17 November 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Secretary NameKatherine Anne Crossan
NationalityBritish
StatusClosed
Appointed02 May 2005(5 years after company formation)
Appointment Duration10 years, 6 months (closed 17 November 2015)
RoleCo Secretary
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameStuart Victor Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Secretary NameDavid John Molony
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Secretary NameIan Crossan
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2002)
RoleFinancial Adviser
Correspondence AddressWyndies Cottage
Crow Street Henham
Bishops Stortford
Herts
CM22 6AH
Secretary NameMrs Muriel Wortley
NationalityBritish
StatusResigned
Appointed15 May 2002(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2005)
RoleCompany Director
Correspondence Address27 Chipstead Park
Chipstead
Sevenoaks
Kent
TN13 2SL

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ian Crossan
50.00%
Ordinary
1 at £1Katherine Anne Crossan
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
11 May 2011Secretary's details changed for Katherine Anne Crossan on 28 April 2011 (1 page)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Ian Crossan on 28 April 2011 (2 pages)
11 May 2011Secretary's details changed for Katherine Anne Crossan on 28 April 2011 (1 page)
11 May 2011Director's details changed for Ian Crossan on 28 April 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 2 July 2010 (1 page)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Ian Crossan on 28 April 2010 (2 pages)
14 May 2010Director's details changed for Ian Crossan on 28 April 2010 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 September 2009Return made up to 28/04/09; full list of members (3 pages)
25 September 2009Return made up to 28/04/08; full list of members (3 pages)
25 September 2009Return made up to 28/04/09; full list of members (3 pages)
25 September 2009Return made up to 28/04/08; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 June 2006Return made up to 28/04/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
23 June 2006Registered office changed on 23/06/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 28/04/06; full list of members (2 pages)
23 June 2006Location of register of members (1 page)
30 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of debenture register (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
16 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
6 May 2003Return made up to 28/04/03; full list of members (6 pages)
6 May 2003Return made up to 28/04/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
30 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002New secretary appointed (1 page)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
24 April 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
24 April 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
28 April 2000Incorporation (18 pages)
28 April 2000Incorporation (18 pages)