Company NameDavies Arnold Cooper Limited
Company StatusDissolved
Company Number02710689
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NamesDavies Arnold Cooper Limited and Da Cooper Limited

Business Activity

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

Directors

Director NameLucinda Mary Walsh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Court Lane
Dulwich
London
SE21 7DR
Director NameMr Daniel Robert Gowan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNew Zealander,Irish
StatusClosed
Appointed10 December 2010(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameRobert James Lee
NationalityBritish
StatusClosed
Appointed10 December 2010(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 November 2012)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Patrick Vincent O'Callaghan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressAmberhurst 12 Silver Lane
Purley
Surrey
CR8 3HG
Director NameMr Nicholas Dutfield Rochez
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCrockerhill House
Crockerhill
Chichester
West Sussex
PO18 0LH
Secretary NameMr Charles David Wander
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address56 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr David John Hertzell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(2 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Fairway
Merrow
Guildford
Surrey
GU1 2XN
Secretary NameAndrew Lyburn
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
39 Connaught Gardens
London
N10 3LE
Secretary NameNitin Hirji Haria
NationalityBritish
StatusResigned
Appointed11 March 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2006)
RoleAccountant
Correspondence Address184 Carlton Avenue West
North Wembley
Middlesex
HA0 3QX
Secretary NameMr Simon Benedict Howell
NationalityBritish
StatusResigned
Appointed01 May 2006(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Oast
Nickle Farm Chartham
Canterbury
Kent
CT4 7PE
Director NameRowan Michael Planterose
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 College Road
Ardingly
West Sussex
RH17 6TU

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Dac Beachcroft LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(4 pages)
24 April 2012Secretary's details changed for Robert James Lee on 18 April 2012 (1 page)
24 April 2012Secretary's details changed for Robert James Lee on 18 April 2012 (1 page)
23 April 2012Director's details changed for Mr Daniel Robert Gowan on 18 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Daniel Robert Gowan on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 April 2011Registered office address changed from 6-8 Bouverie St London EC4Y 8DD on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 6-8 Bouverie St London EC4Y 8DD on 26 April 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 December 2010Appointment of Robert James Lee as a secretary (3 pages)
16 December 2010Appointment of Robert James Lee as a secretary (3 pages)
14 December 2010Appointment of Daniel Robert Gowan as a director (3 pages)
14 December 2010Termination of appointment of Simon Howell as a secretary (2 pages)
14 December 2010Termination of appointment of Simon Howell as a secretary (2 pages)
14 December 2010Appointment of Daniel Robert Gowan as a director (3 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
22 July 2009Secretary's change of particulars / simon howell / 01/07/2009 (1 page)
22 July 2009Return made up to 28/04/09; full list of members (7 pages)
22 July 2009Secretary's Change of Particulars / simon howell / 01/07/2009 / HouseName/Number was: , now: the barn oast; Street was: forge house, now: nickle farm; Area was: manns hill, now: ; Post Town was: bossingham, now: chartham; Post Code was: CT4 6ED, now: CT4 6PE (1 page)
22 July 2009Return made up to 28/04/09; full list of members (7 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
13 July 2009Accounts made up to 30 June 2009 (4 pages)
24 March 2009Director appointed lucinda mary walsh (2 pages)
24 March 2009Appointment terminated director rowan planterose (1 page)
24 March 2009Appointment Terminated Director rowan planterose (1 page)
24 March 2009Director appointed lucinda mary walsh (2 pages)
5 March 2009Accounts made up to 30 June 2007 (4 pages)
5 March 2009Accounts made up to 30 June 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 August 2008Return made up to 28/04/08; full list of members (8 pages)
1 August 2008Return made up to 28/04/08; full list of members (8 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
12 September 2007Memorandum and Articles of Association (5 pages)
12 September 2007Memorandum and Articles of Association (5 pages)
12 September 2007Memorandum and Articles of Association (5 pages)
4 September 2007Company name changed da cooper LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed da cooper LIMITED\certificate issued on 04/09/07 (2 pages)
3 September 2007Company name changed davies arnold cooper LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed davies arnold cooper LIMITED\certificate issued on 03/09/07 (2 pages)
31 May 2007Return made up to 28/04/07; no change of members (6 pages)
31 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 April 2007Accounts made up to 30 June 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 October 2006Accounts made up to 30 June 2005 (4 pages)
16 May 2006Return made up to 28/04/06; full list of members (6 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Return made up to 28/04/06; full list of members (6 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
23 June 2005Return made up to 28/04/05; full list of members (6 pages)
23 June 2005Return made up to 28/04/05; full list of members (6 pages)
27 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 May 2005Accounts made up to 30 June 2004 (4 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
27 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 May 2004Accounts made up to 30 June 2003 (4 pages)
7 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 May 2004Return made up to 28/04/04; full list of members (6 pages)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
6 May 2003Accounts made up to 30 June 2002 (4 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
16 June 2002Accounts made up to 30 June 2001 (4 pages)
16 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 June 2002Return made up to 28/04/02; full list of members (6 pages)
16 June 2002Return made up to 28/04/02; full list of members (6 pages)
18 July 2001Return made up to 28/04/01; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
18 July 2001Accounts made up to 30 June 2000 (4 pages)
18 July 2001Return made up to 28/04/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Accounts made up to 30 June 1999 (4 pages)
4 August 2000Director resigned (1 page)
4 August 2000Return made up to 28/04/00; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Return made up to 28/04/00; full list of members (6 pages)
4 August 2000Director resigned (1 page)
24 June 1999Return made up to 28/04/99; full list of members (6 pages)
24 June 1999Return made up to 28/04/99; full list of members (6 pages)
15 March 1999Accounts made up to 30 June 1998 (4 pages)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
15 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Return made up to 28/04/98; full list of members (4 pages)
26 March 1998Accounts made up to 30 June 1997 (4 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
6 March 1997Accounts made up to 30 June 1996 (4 pages)
6 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
12 May 1996Return made up to 28/04/96; no change of members (4 pages)
12 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Return made up to 28/04/95; full list of members (6 pages)
27 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1992Incorporation (11 pages)