Company NameCoppersign Limited
Company StatusDissolved
Company Number02683349
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas Robert Langhorne Astor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(2 days after company formation)
Appointment Duration21 years, 6 months (closed 06 August 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Steele's Road
London
NW3 4SE
Secretary NameLucy Aphra Nancy Astor
NationalityBritish
StatusClosed
Appointed05 February 1992(2 days after company formation)
Appointment Duration21 years, 6 months (closed 06 August 2013)
RoleWriter
Correspondence Address26 Greville Road
London
NW6 5JA
Director NameMrs Barbara Ann Tanner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 1995(3 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Redcliffe Place
London
SW10 9DB
Director NameBurchelle Savory
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1995)
RoleBusiness Manager
Correspondence Address60 Keir Hardie House
Marian Way
London
NW10 4BX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Barbara Ann Tanner
50.00%
Ordinary
100 at £1Thomas Robert Langhorne Astor
50.00%
Ordinary

Financials

Year2014
Net Worth£2,819
Cash£5,342
Current Liabilities£3,202

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
9 November 2012Director's details changed for Thomas Robert Langhorne Astor on 10 December 2009 (3 pages)
9 November 2012Director's details changed for Thomas Robert Langhorne Astor on 10 December 2009 (3 pages)
8 November 2012Restoration by order of the court (3 pages)
8 November 2012Restoration by order of the court (3 pages)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
24 November 2011Application to strike the company off the register (3 pages)
24 November 2011Application to strike the company off the register (3 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 200
(5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 200
(5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 200
(5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of register of members (1 page)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 March 2007Return made up to 03/02/07; full list of members (2 pages)
21 March 2007Return made up to 03/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2006Return made up to 03/02/06; full list of members (2 pages)
1 March 2006Return made up to 03/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 April 2005Return made up to 03/02/05; full list of members (3 pages)
6 April 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
27 January 2004Return made up to 03/02/04; full list of members (7 pages)
27 January 2004Return made up to 03/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
16 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
17 April 2002Return made up to 03/02/02; full list of members (6 pages)
17 April 2002Return made up to 03/02/02; full list of members (6 pages)
9 April 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
9 April 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
9 March 2001Return made up to 03/02/01; full list of members (6 pages)
9 March 2001Return made up to 03/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (11 pages)
3 January 2001Full accounts made up to 28 February 2000 (11 pages)
21 June 2000Registered office changed on 21/06/00 from: 36 leroy street london SE1 4SS (1 page)
21 June 2000Registered office changed on 21/06/00 from: 36 leroy street london SE1 4SS (1 page)
15 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 03/02/00; full list of members (6 pages)
16 November 1999Full accounts made up to 28 February 1999 (10 pages)
16 November 1999Full accounts made up to 28 February 1999 (10 pages)
4 February 1999Return made up to 03/02/99; full list of members (6 pages)
4 February 1999Return made up to 03/02/99; full list of members (6 pages)
12 November 1998Full accounts made up to 28 February 1998 (12 pages)
12 November 1998Full accounts made up to 28 February 1998 (12 pages)
23 March 1998Return made up to 03/02/98; no change of members (4 pages)
23 March 1998Return made up to 03/02/98; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (11 pages)
30 December 1997Full accounts made up to 28 February 1997 (11 pages)
31 January 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Return made up to 03/02/97; no change of members (6 pages)
2 January 1997Full accounts made up to 28 February 1996 (10 pages)
2 January 1997Full accounts made up to 28 February 1996 (10 pages)
12 April 1996Return made up to 03/02/96; full list of members (6 pages)
12 April 1996Return made up to 03/02/96; full list of members (6 pages)
3 January 1996Full accounts made up to 28 February 1995 (10 pages)
3 January 1996Full accounts made up to 28 February 1995 (10 pages)
13 July 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
11 April 1995Return made up to 03/02/95; no change of members (4 pages)
11 April 1995Return made up to 03/02/95; no change of members (4 pages)
7 May 1993New director appointed (2 pages)
10 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 February 1992Incorporation (17 pages)
3 February 1992Incorporation (17 pages)