Company NameCopylaser Limited
Company StatusDissolved
Company Number01713937
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Vincent London
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Row
Chislehurst
Kent
BR7 5PG
Secretary NameMrs Fay London
NationalityBritish
StatusClosed
Appointed11 January 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Row
Chislehurst
Kent
BR7 5PG

Location

Registered AddressWest Block
Westminster Square
Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (2 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 March 2006Return made up to 12/01/06; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
23 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Full accounts made up to 30 September 2003 (8 pages)
2 April 2004Return made up to 12/01/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (8 pages)
24 March 2003Return made up to 12/01/03; full list of members (6 pages)
16 August 2002Full accounts made up to 30 September 2001 (8 pages)
1 March 2002Return made up to 12/01/02; full list of members (6 pages)
11 September 2001Full accounts made up to 30 September 2000 (8 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
16 March 2000Return made up to 12/01/00; full list of members (6 pages)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
3 April 1999Return made up to 12/01/99; full list of members (6 pages)
22 June 1998Full accounts made up to 30 September 1997 (8 pages)
17 July 1997Full accounts made up to 30 September 1996 (8 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
13 December 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)