Company NameA S Cooper International Limited
Company StatusDissolved
Company Number02499736
CategoryPrivate Limited Company
Incorporation Date7 May 1990(33 years, 12 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArist Aristocleous
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration7 years, 8 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address11 Mannering Close
River
Dover
Kent
CT17 0UD
Director NameRonald Rosen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(2 years after company formation)
Appointment Duration7 years, 8 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressStruan 46 Sandy Lodge Road
Moor Park
Rickmansworth
Herts
WD3 1LJ
Secretary NameRonald Rosen
NationalityBritish
StatusClosed
Appointed25 July 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2000)
RoleCo Director
Correspondence AddressStruan 46 Sandy Lodge Road
Moor Park
Rickmansworth
Herts
WD3 1LJ
Director NameAlain Stephen Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressFlat 1 Elm House
9 Gentlemans Row
Enfield
Middlesex
EN2 6PT
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Director resigned (1 page)
6 August 1999Application for striking-off (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 June 1998Return made up to 07/05/98; full list of members (7 pages)
3 October 1997Return made up to 07/05/97; no change of members (6 pages)
3 October 1997Director's particulars changed (1 page)
26 March 1997Full accounts made up to 30 September 1996 (8 pages)
9 July 1996Return made up to 07/05/96; no change of members (4 pages)
16 January 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 June 1995Return made up to 07/05/95; full list of members (6 pages)