Company NameH.J.Cooper And Company,Limited
Company StatusDissolved
Company Number00032253
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePhilip John Samuels
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Correspondence Address60 Mount Pleasant Road
London
NW10 3EJ
Director NameMrs Phyllis Samuels
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence Address57 Northways
London
NW3 5DP
Director NameStephen Jeffery Samuels
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Correspondence Address19 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameStephen Jeffery Samuels
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address19 Jesmond Way
Stanmore
Middlesex
HA7 4QR

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 May 1996Dissolved (1 page)
28 February 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Appointment of a voluntary liquidator (2 pages)