COVALENT DESIGN LIMITED
Overview
| Company Name | COVALENT DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02945105 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COVALENT DESIGN LIMITED?
- Manufacture of loaded electronic boards (26120) / Manufacturing
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is COVALENT DESIGN LIMITED located?
| Registered Office Address | Conifers Townsend Road TW15 3PR Ashford,Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COVALENT DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for COVALENT DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Current accounting period extended from Jul 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Conifers Townsend Road Ashford,Middlesex TW15 3PR | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for John Lythall on Jul 05, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for John Lythall on Jul 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Worthington Stanley on Jul 04, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of COVALENT DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRIE, Andrew Edric | Secretary | Conifers Townsend Road TW15 3PR Ashford Middlesex | British | 39583420001 | ||||||
| LAWRIE, Andrew Edric | Director | Conifers Townsend Road TW15 3PR Ashford Middlesex | United Kingdom | British | 39583420001 | |||||
| LYTHALL, John | Director | Conifers Townsend Road TW15 3PR Ashford,Middlesex | United Kingdom | British | 15080690003 | |||||
| STANLEY, William Worthington | Director | Farm Cottage Forest Road Pyrford GU22 8LU Woking Surrey | United Kingdom | British | 25330460001 | |||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of COVALENT DESIGN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Edric Lawrie | Apr 06, 2016 | Conifers Townsend Road TW15 3PR Ashford,Middlesex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Worthington Stanley | Apr 06, 2016 | Forest Road GU22 8LU Woking Farm Cottage Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0