Active - Proposal to Strike off
Company Information for COVERGAIN LTD
4 RAVENSCROFT AVENUE, LONDON, NW11 0RY,
|
Company Registration Number
03428865
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COVERGAIN LTD | |
Legal Registered Office | |
4 RAVENSCROFT AVENUE LONDON NW11 0RY Other companies in NW11 | |
Company Number | 03428865 | |
---|---|---|
Company ID Number | 03428865 | |
Date formed | 1997-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-11 12:07:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISRAEL KRAUSS |
||
CHAJA WEISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVROM WEISS |
Director | ||
EDITH WEISS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIMCROFT LIMITED | Director | 2011-10-06 | CURRENT | 1994-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Israel Krauss as company secretary | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHAJA WEISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVROM WEISS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/07/10 TO 31/03/10 | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Avrom Weiss on 2010-05-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDITH WEISS | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/07/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AVROM WEISS / 01/03/1998 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AVROM WEISS / 01/01/2005 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363s | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/00 | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
244 | DELIVERY EXT'D 3 MTH 30/09/99 | |
363s | RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
244 | DELIVERY EXT'D 3 MTH 30/09/98 | |
363s | RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2009-02-17 |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE | Outstanding | BRISTOL & WEST PLC | |
DEBENTURE | Outstanding | BRISTOL & WEST PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVERGAIN LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 1 |
Debtors | 2012-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT AGREEMENT | SPICE SPUR LIMITED | 2012-01-27 | Outstanding |
We have found 1 mortgage charges which are owed to COVERGAIN LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COVERGAIN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COVERGAIN LTD | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COVERGAIN LTD | Event Date | 2009-02-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COVERGAIN LTD | Event Date | 2003-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |