Company NameCovert Limited
Company StatusDissolved
Company Number08761925
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameSub Rosa Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Jorge Frederick Meehan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleEvent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Mosley Street
Manchester
M2 3FX
Director NameMr Matthew Hamer
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 12 February 2016)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence Address80 Mosley Street
Manchester
M2 3FX

Contact

Websitewww.covertltd.com/
Email address[email protected]
Telephone029 20913294
Telephone regionCardiff

Location

Registered AddressOffice 013, Ground Floor, Adamson House
Towers Business Park, Wilmslow Road
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016 (1 page)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
10 April 2016Registered office address changed from 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 (1 page)
10 April 2016Registered office address changed from 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 (1 page)
18 February 2016Termination of appointment of Matthew Hamer as a director on 12 February 2016 (1 page)
18 February 2016Termination of appointment of Matthew Hamer as a director on 12 February 2016 (1 page)
22 June 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Appointment of Mr Matthew Hamer as a director on 18 May 2015 (2 pages)
20 May 2015Appointment of Mr Matthew Hamer as a director on 18 May 2015 (2 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
19 June 2014Company name changed sub rosa promotions LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed sub rosa promotions LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 2
(24 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 2
(24 pages)