4 Thomas More Square
London
E1W 1YW
Director Name | Dr Geraldine Della Kaye |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1993(56 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 05 April 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Geoffrey Robin Hirshman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(66 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Joyce Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(56 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 February 2006) |
Role | Company Director |
Correspondence Address | 12 Culverlands Close Stanmore Middlesex HA7 3AG |
Website | https://www.gaaps.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73976200 |
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,322 |
Cash | £39,619 |
Current Liabilities | £158,961 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (22 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (22 pages) |
21 October 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (12 pages) |
21 October 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (12 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (15 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (15 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 14 September 2015 (15 pages) |
28 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Resolutions
|
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Statement of affairs with form 4.19 (10 pages) |
7 October 2014 | Statement of affairs with form 4.19 (10 pages) |
7 October 2014 | Resolutions
|
23 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page) |
5 March 2010 | Previous accounting period extended from 19 June 2009 to 31 August 2009 (1 page) |
5 March 2010 | Previous accounting period extended from 19 June 2009 to 31 August 2009 (1 page) |
21 January 2010 | Director's details changed for Dr Geraldine Della Kaye on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Geraldine Della Kaye on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Geraldine Della Kaye on 1 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 June 2009 | Director's change of particulars / andrew kaye / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / andrew kaye / 01/06/2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 19 June 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 19 June 2008 (7 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 19 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 19 June 2007 (7 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Total exemption small company accounts made up to 19 June 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 19 June 2006 (7 pages) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 19 June 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 19 June 2005 (7 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 19 June 2004 (8 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
6 May 2005 | Total exemption small company accounts made up to 19 June 2004 (8 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
22 April 2004 | Accounts for a small company made up to 19 June 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 19 June 2003 (7 pages) |
15 April 2004 | Return made up to 07/03/04; full list of members (3 pages) |
15 April 2004 | Return made up to 07/03/04; full list of members (3 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
10 April 2003 | Accounts for a small company made up to 19 June 2002 (8 pages) |
10 April 2003 | Accounts for a small company made up to 19 June 2002 (8 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
28 February 2002 | Accounts for a small company made up to 19 June 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 19 June 2001 (7 pages) |
19 March 2001 | Accounts for a small company made up to 19 June 2000 (8 pages) |
19 March 2001 | Accounts for a small company made up to 19 June 2000 (8 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (5 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (5 pages) |
14 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 19 June 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 19 June 1999 (8 pages) |
16 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
16 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 19 June 1998 (8 pages) |
22 March 1999 | Accounts for a small company made up to 19 June 1998 (8 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: leigh carr 27/31 blandford street london W1H 3AD (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: leigh carr 27/31 blandford street london W1H 3AD (1 page) |
23 April 1998 | Accounts for a small company made up to 19 June 1997 (8 pages) |
23 April 1998 | Accounts for a small company made up to 19 June 1997 (8 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 19 June 1996 (9 pages) |
28 January 1997 | Accounts for a small company made up to 19 June 1996 (9 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (7 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (7 pages) |
8 November 1995 | Accounts for a small company made up to 19 June 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 19 June 1995 (7 pages) |
19 April 1995 | Return made up to 07/03/95; full list of members (14 pages) |
19 April 1995 | Return made up to 07/03/95; full list of members (14 pages) |
31 January 1992 | Memorandum and Articles of Association (11 pages) |
31 January 1992 | Memorandum and Articles of Association (11 pages) |
23 January 1992 | Resolutions
|
23 January 1992 | Resolutions
|
19 December 1991 | Company name changed R.cooper LIMITED\certificate issued on 20/12/91 (2 pages) |
19 December 1991 | Company name changed R.cooper LIMITED\certificate issued on 20/12/91 (2 pages) |
20 June 1936 | Incorporation (18 pages) |
20 June 1936 | Incorporation (18 pages) |
20 June 1936 | Certificate of incorporation (1 page) |
20 June 1936 | Certificate of incorporation (1 page) |