COVENTGARDENLIFE LIMITED

COVENTGARDENLIFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOVENTGARDENLIFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03845755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COVENTGARDENLIFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for COVENTGARDENLIFE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COVENTGARDENLIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 200
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Registered office address changed from 5 Alton Gardens Beckenham Kent BR3 1nd United Kingdom on Jun 09, 2013

    1 pagesAD01

    Registered office address changed from Level Five City Tower 40 Basinghall Street London EC2V 5DE United Kingdom on Apr 03, 2013

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Sarah Jane Ring on Aug 06, 2012

    2 pagesCH03

    Director's details changed for Mr Terje Saelensminde on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Mr Terje Saelensminde on Apr 01, 2011

    2 pagesCH01

    Director's details changed for Mr Terje Saelensminde on Jun 30, 2011

    2 pagesCH01

    Termination of appointment of James Blaney as a director on Nov 17, 2011

    1 pagesTM01

    Annual return made up to Sep 07, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on Sep 27, 2011

    1 pagesAD01

    Director's details changed for Mr Terje Saelensminde on Jul 16, 2011

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Director's details changed for James Blaney on Jun 06, 2010

    3 pagesCH01

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Sep 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Blaney on Sep 07, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    Who are the officers of COVENTGARDENLIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RING, Sarah Jane
    Legra Grange
    1525 London Road
    SS9 2SU Leigh-On-Sea
    12
    Essex
    United Kingdom
    Secretary
    Legra Grange
    1525 London Road
    SS9 2SU Leigh-On-Sea
    12
    Essex
    United Kingdom
    British119671680001
    SAELENSMINDE, Terje
    Shelbourne Place
    83 Park Road
    BR3 1QQ Beckenham
    30
    Kent
    United Kingdom
    Director
    Shelbourne Place
    83 Park Road
    BR3 1QQ Beckenham
    30
    Kent
    United Kingdom
    EnglandNorwegian9825830009
    PRICE, Michael Walter Lewis
    15 The Dale
    BR2 6HW Keston
    Kent
    Secretary
    15 The Dale
    BR2 6HW Keston
    Kent
    British20018200001
    RYAN, Anne
    171 Yorkland Avenue
    DA16 2LQ Welling
    Kent
    Secretary
    171 Yorkland Avenue
    DA16 2LQ Welling
    Kent
    British64522340004
    BARBER, Edmund Patrick Harty
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    Director
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    British85742780001
    BLANEY, James
    Farnborough Hill
    BR6 7EQ Orpington
    Arcadian
    Kent
    Director
    Farnborough Hill
    BR6 7EQ Orpington
    Arcadian
    Kent
    EnglandBritish68648290001
    SAELENSMINDE, Bengt Frederick
    Durham House
    Durham House Street
    WC2N 6HG London
    Director
    Durham House
    Durham House Street
    WC2N 6HG London
    Norwegian69142510004

    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