Company NameDeitch Cooper Limited
DirectorsMurtaza Husein Datoo and Kaushik Kanji Shah
Company StatusDissolved
Company Number02694496
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMurtaza Husein Datoo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address1 Beaulige Drive
Pinner
Middlesex
HA5 1NB
Director NameMr Kaushik Kanji Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillview House 6 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameMr Kaushik Kanji Shah
NationalityBritish
StatusCurrent
Appointed10 September 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillview House 6 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameNilesh Gosai
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 1993)
RoleAccountant
Correspondence Address59 Brinklow House
Torquay Street
London
W2 5EN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSterling Ford
6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 May 2002Dissolved (1 page)
12 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Registered office changed on 10/02/97 from: deitch cooper larch house. Spring villa park spring villa road edgeware middlesex HA8 7EB (1 page)
14 June 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)