COVENTGARDENLIFE LIMITED
Overview
| Company Name | COVENTGARDENLIFE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03845755 |
| 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 COVENTGARDENLIFE LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is COVENTGARDENLIFE LIMITED located?
| Registered Office Address | 1 Town Mead Bletchingley RH1 4LQ Redhill |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COVENTGARDENLIFE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for COVENTGARDENLIFE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COVENTGARDENLIFE 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 | ||||||||||
Annual return made up to Sep 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from 5 Alton Gardens Beckenham Kent BR3 1nd United Kingdom on Jun 09, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from Level Five City Tower 40 Basinghall Street London EC2V 5DE United Kingdom on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Sep 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Jane Ring on Aug 06, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Terje Saelensminde on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terje Saelensminde on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terje Saelensminde on Jun 30, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Blaney as a director on Nov 17, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on Sep 27, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Terje Saelensminde on Jul 16, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Director's details changed for James Blaney on Jun 06, 2010 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for James Blaney on Sep 07, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Who are the officers of COVENTGARDENLIFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RING, Sarah Jane | Secretary | Legra Grange 1525 London Road SS9 2SU Leigh-On-Sea 12 Essex United Kingdom | British | 119671680001 | ||||||
| SAELENSMINDE, Terje | Director | Shelbourne Place 83 Park Road BR3 1QQ Beckenham 30 Kent United Kingdom | England | Norwegian | 9825830009 | |||||
| PRICE, Michael Walter Lewis | Secretary | 15 The Dale BR2 6HW Keston Kent | British | 20018200001 | ||||||
| RYAN, Anne | Secretary | 171 Yorkland Avenue DA16 2LQ Welling Kent | British | 64522340004 | ||||||
| BARBER, Edmund Patrick Harty | Director | Flat 2 25 Maiden Lane WC2E 7NR Covent Garden London | British | 85742780001 | ||||||
| BLANEY, James | Director | Farnborough Hill BR6 7EQ Orpington Arcadian Kent | England | British | 68648290001 | |||||
| SAELENSMINDE, Bengt Frederick | Director | Durham House Durham House Street WC2N 6HG London | Norwegian | 69142510004 |
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