Company NameCovast Limited
Company StatusDissolved
Company Number04274852
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NameBungledown Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Scheer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed12 September 2001(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 August 2005)
RoleChief Executive Officer
Correspondence AddressWoubrugseweg 74
Alphen Aan Den Rijn
2401 Ls
The Netherlands
Secretary NameAntonio Rodriguez Merelles
NationalityBritish
StatusClosed
Appointed12 September 2001(3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressTornefors 18
Schiedam
3124 Rc
The Netherlands
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
5 September 2003Return made up to 22/08/03; full list of members (5 pages)
24 April 2003Full accounts made up to 31 January 2003 (11 pages)
16 September 2002Return made up to 22/08/02; full list of members (5 pages)
21 May 2002Auditor's resignation (2 pages)
4 October 2001Registered office changed on 04/10/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)