London
W1M 1DA
Director Name | Peter Richard Copp |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years (resigned 17 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Copper Beech Oak Lane Sevenoaks Kent TN13 1UH |
Secretary Name | Mr Geoffrey Stuart Kinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2002) |
Role | Accountant |
Correspondence Address | 8 Baker Street London W1M 1DA |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992 |
Appointment Duration | 3 weeks (resigned 03 June 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992 |
Appointment Duration | 3 weeks (resigned 03 June 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,766,691 |
Net Worth | £718,062 |
Cash | £715,598 |
Current Liabilities | £240,839 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Secretary resigned (1 page) |
21 June 2002 | Appointment of a voluntary liquidator (1 page) |
21 June 2002 | Declaration of solvency (3 pages) |
21 June 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 26 September 1997 (14 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
24 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 April 1996 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
1 April 1996 | Full accounts made up to 26 May 1995 (13 pages) |
1 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 28 May 1994 (16 pages) |