Company NameRoyal Copenhagen Limited
Company StatusDissolved
Company Number00217848
CategoryPrivate Limited Company
Incorporation Date29 November 1926(97 years, 4 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)
Previous NameGeorg Jensen (Silversmiths) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Lund
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed01 September 2005(78 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressKratholmsved 1b
Virum
2830
Secretary NameDorthe Louise Hjortskov
NationalityDanish
StatusClosed
Appointed01 September 2005(78 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressSneppehoj 5
Ballerup
Copenhagen 2750
Foreign
Director NameFlemming Aggergaard
Date of BirthMay 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1992(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleSales And Marketing Director
Correspondence AddressFrederiksberg Alle 19a
Frederiksberg 1820
Denmark
Director NameJohn Liedberg
Date of BirthJuly 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1992(65 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressMissendene 38 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Director NameLeonard Schroeder
Date of BirthJuly 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1992(65 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleManaging Director
Correspondence Address45 Smallegade
2000 Frederiksberg
Foreign
Secretary NameJohn Liedberg
NationalityDanish
StatusResigned
Appointed30 June 1992(65 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressMissendene 38 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Director NameKnud Odgaard Pedersen
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed14 October 1999(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 October 2002)
RoleManaging Director
Correspondence AddressMorbaevaenget No 6
Fensmark
Naestved
4700
Director NameOlle Markoo
Date of BirthMay 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 1999(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 October 2002)
RoleManaging Director
Correspondence AddressHamnplan 10
Viken
5-26040
Sweden
Secretary NameHardy Thoegersen
NationalityDanish
StatusResigned
Appointed15 October 1999(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressVejesoparken 33
Dk 2840 Holte
Denmark
Secretary NameCarsten Lauridsen
NationalityDanish
StatusResigned
Appointed18 October 2002(75 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleSecretary
Correspondence AddressVirginiavej 2
Frederiksberg
2000
Denmark
Director NameErik Danquard Jensen
Date of BirthApril 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2002(75 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2003)
RoleChief Financial Officer
Correspondence AddressSlaenvej 4
3600 Stenlose
Denmark
Director NameKim Larsen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2002(75 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleSales & Marketing Director
Correspondence AddressHerstedostervej 64 E
Albertslund
Dk-2620
Denmark
Director NamePeter Normann Neilsen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2002(75 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleCEO
Correspondence AddressSchimmelmannsvej 15 B
Klampenborg
2930
Denmark
Director NameAlan Glen Elliot
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2003(76 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2004)
RoleCompany Director
Correspondence Address2 Raeside Avenue
Newton Mearns
Glasgow
Strathclyde
G77 5AD
Scotland

Location

Registered AddressLee Bolton & Lee Solicitors
1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£155,000
Gross Profit£89,000
Net Worth-£865,000
Cash£15,000
Current Liabilities£952,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
5 December 2006Full accounts made up to 30 September 2005 (11 pages)
27 July 2006Return made up to 30/06/06; full list of members (6 pages)
8 November 2005Full accounts made up to 30 September 2004 (14 pages)
4 November 2005Return made up to 30/06/05; no change of members (7 pages)
13 October 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
24 September 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Full accounts made up to 30 September 2003 (14 pages)
15 March 2004Registered office changed on 15/03/04 from: unit F4 kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
1 March 2004Director resigned (1 page)
18 December 2003Return made up to 30/06/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
14 April 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 70 st john street london EC1M 4DT (1 page)
26 January 2003Return made up to 30/06/02; full list of members (7 pages)
2 December 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
15 December 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
7 September 1998Return made up to 30/06/98; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
9 July 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
3 July 1995Return made up to 30/06/95; full list of members (14 pages)
24 May 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)