London
WC1H 9LT
Director Name | Ms Kate Unsworth |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Dan Victor Per Moeller |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 07 November 2013(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Dan MÖLler |
---|---|
Status | Closed |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 March 2019) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF |
Director Name | Mr Nicholas Lloyd Seaver |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 March 2019) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Website | kovertdesigns.com |
---|---|
Telephone | 020 38183258 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.01 | Dan Moller 33.33% Ordinary |
---|---|
10k at £0.01 | Fabio Pania 33.33% Ordinary |
10k at £0.01 | Kate Unsworth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,054 |
Cash | £8,639 |
Current Liabilities | £155,338 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2018 | Notice of move from Administration to Dissolution (23 pages) |
25 July 2018 | Administrator's progress report (22 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
15 December 2017 | Administrator's progress report (26 pages) |
15 December 2017 | Administrator's progress report (26 pages) |
8 November 2017 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
8 November 2017 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
3 August 2017 | Administrator's progress report (26 pages) |
3 August 2017 | Administrator's progress report (26 pages) |
1 March 2017 | Result of meeting of creditors (40 pages) |
1 March 2017 | Result of meeting of creditors (40 pages) |
13 February 2017 | Statement of administrator's proposal (38 pages) |
13 February 2017 | Statement of administrator's proposal (38 pages) |
10 January 2017 | Registered office address changed from 5 Standard Place Rivington Street London EC2A 3BE United Kingdom to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Standard Place Rivington Street London EC2A 3BE United Kingdom to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 January 2017 (2 pages) |
5 January 2017 | Appointment of an administrator (1 page) |
5 January 2017 | Appointment of an administrator (1 page) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
28 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
27 July 2016 | Registered office address changed from Second Home, Studio 8 68 Hanbury Street London E1 5JL to 5 Standard Place Rivington Street London EC2A 3BE on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Second Home, Studio 8 68 Hanbury Street London E1 5JL to 5 Standard Place Rivington Street London EC2A 3BE on 27 July 2016 (1 page) |
12 February 2016 | Company name changed kovert designs LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Company name changed kovert designs LIMITED\certificate issued on 12/02/16
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 May 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
12 May 2015 | Appointment of Nicholas Lloyd Seaver as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Eileen Burbidge as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Eileen Burbidge as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Eileen Burbidge as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Nicholas Lloyd Seaver as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Nicholas Lloyd Seaver as a director on 7 May 2015 (2 pages) |
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 November 2014 | Director's details changed for Mr Dan Victor per Möller on 19 November 2014 (3 pages) |
19 November 2014 | Director's details changed for Mr Dan Victor per Möller on 19 November 2014 (3 pages) |
18 November 2014 | Registered office address changed from C/O Bjl Black & White Building 74 Rivington Street Shoreditch London EC2A 3AY United Kingdom to Second Home, Studio 8 68 Hanbury Street London E1 5JL on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Bjl Black & White Building 74 Rivington Street Shoreditch London EC2A 3AY United Kingdom to Second Home, Studio 8 68 Hanbury Street London E1 5JL on 18 November 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Dan Victor per Möller on 10 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Dan Victor per Möller on 10 May 2014 (2 pages) |
9 April 2014 | Appointment of Mr Dan Victor per Möller as a director (2 pages) |
9 April 2014 | Appointment of Mr Fabio Pania as a director (2 pages) |
9 April 2014 | Appointment of Mr Dan Victor per Möller as a director (2 pages) |
9 April 2014 | Appointment of Mr Fabio Pania as a director (2 pages) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|