Company NameCover Investments Limited
Company StatusDissolved
Company Number05675812
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)
Previous NameBrusi Mer Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarlos Monreal Pujals
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySpanish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleReal Estate Consultor
Correspondence AddressSaint Andreu 9 2 2a
Andorra La Vella
Foreign
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusClosed
Appointed16 January 2006(same day as company formation)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 May 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
5 December 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
22 May 2008Declaration of solvency (5 pages)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-13
(2 pages)
22 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 May 2008Declaration of solvency (5 pages)
22 May 2008Appointment of a voluntary liquidator (1 page)
22 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page)
5 February 2007Return made up to 16/01/07; full list of members (6 pages)
5 February 2007Return made up to 16/01/07; full list of members (6 pages)
21 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 July 2006Company name changed brusi mer LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed brusi mer LIMITED\certificate issued on 11/07/06 (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
26 January 2006Registered office changed on 26/01/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
26 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)