Company NameCovertrend Limited
Company StatusDissolved
Company Number04207234
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(6 days after company formation)
Appointment Duration16 years, 2 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(6 days after company formation)
Appointment Duration15 years, 10 months (resigned 15 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed03 May 2001(6 days after company formation)
Appointment Duration9 years, 8 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A.r. & V. Investments LTD
33.33%
Ordinary
1 at £1David Goldstein
33.33%
Ordinary
1 at £1Galliard Homes LTD
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 June 2001Delivered on: 27 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crown house 151/159 high road loughton essex. T/no. EX243182. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 June 2001Delivered on: 22 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
17 March 2017Satisfaction of charge 1 in full (2 pages)
17 March 2017Satisfaction of charge 2 in full (2 pages)
17 March 2017Satisfaction of charge 2 in full (2 pages)
17 March 2017Termination of appointment of Edward Azouz as a director on 15 March 2017 (1 page)
17 March 2017Satisfaction of charge 1 in full (2 pages)
17 March 2017Termination of appointment of Edward Azouz as a director on 15 March 2017 (1 page)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Edward Azouz on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Edward Azouz on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Edward Azouz on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 27/04/06; full list of members (3 pages)
5 May 2006Return made up to 27/04/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 27/04/05; full list of members (5 pages)
26 April 2005Return made up to 27/04/05; full list of members (5 pages)
11 April 2005Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page)
11 April 2005Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 27/04/04; full list of members (5 pages)
10 May 2004Return made up to 27/04/04; full list of members (5 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 27/04/03; full list of members (5 pages)
30 June 2003Return made up to 27/04/03; full list of members (5 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 27/04/02; full list of members (6 pages)
15 May 2002Return made up to 27/04/02; full list of members (6 pages)
11 January 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 January 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
5 July 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2001Particulars of mortgage/charge (2 pages)
27 June 2001Particulars of mortgage/charge (2 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001New director appointed (4 pages)
21 June 2001New director appointed (4 pages)
21 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 June 2001New director appointed (4 pages)
11 June 2001New director appointed (4 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (6 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (6 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Registered office changed on 09/05/01 from: 120 east road london N1 6AA (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Registered office changed on 09/05/01 from: 120 east road london N1 6AA (1 page)
27 April 2001Incorporation (15 pages)
27 April 2001Incorporation (15 pages)