Company NameCouparey Nominees Limited
Company StatusDissolved
Company Number01130325
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 16 October 2007)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2007)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed16 August 1999(26 years after company formation)
Appointment Duration8 years, 2 months (closed 16 October 2007)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 2001)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 1993)
RoleCompany Director
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed19 April 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 1999)
RoleSecretary
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,026
Current Liabilities£1,026

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Director resigned (1 page)
11 April 2007Return made up to 01/02/07; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 01/02/06; full list of members (6 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 February 2005Return made up to 01/02/05; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
27 February 2004Return made up to 01/02/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
14 February 2003Return made up to 01/02/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002Return made up to 01/02/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 March 2001New director appointed (8 pages)
20 March 2001New director appointed (9 pages)
20 March 2001Director resigned (1 page)
28 February 2001Return made up to 01/02/01; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
9 March 2000Return made up to 01/02/00; full list of members (7 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999Registered office changed on 08/09/99 from: 8 devonshire square london EC2M 4PL (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
15 March 1999Return made up to 01/02/99; full list of members (8 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
15 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
1 April 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
24 May 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
26 February 1990Full accounts made up to 31 December 1988 (6 pages)
31 October 1986Full accounts made up to 31 December 1985 (5 pages)