Company NameThe Copycat Shop (Walthamstow) Limited
Company StatusDissolved
Company Number02723811
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameWayne Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address58a Redbridge Lane West
Wanstead
London
E11 2JU
Director NameStewart Malcolm Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1995(3 years after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence Address7 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Director NameWarren Steven Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(4 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence Address11 Westrow Drive
Barking
Essex
IG11 9BH
Secretary NameAnette Mahoney
NationalityBritish
StatusCurrent
Appointed30 May 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address12 Lower Swaines
Epping
Essex
CM16 5ER
Director NameSusan Elizabeth Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(5 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address58a Redbridge Lane West
Wanstead
London
E11 2JU
Director NameMr Harvey Lawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address62 Bonningtons
Brentwood
Essex
CM13 2TN
Secretary NameMr Harvey Lawson
NationalityEnglish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address62 Bonningtons
Brentwood
Essex
CM13 2TN
Secretary NameRobert Armitt
NationalityBritish
StatusResigned
Appointed14 December 1992(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 1995)
RoleCompany Director
Correspondence Address8 Wellstead Avenue
Edmunton
London
N9 8QB
Secretary NameStewart Malcolm Collins
NationalityBritish
StatusResigned
Appointed18 June 1995(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence Address7 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Statement of affairs (11 pages)
28 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Appointment of a voluntary liquidator (1 page)
21 July 1998Registered office changed on 21/07/98 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
14 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 30 June 1996 (13 pages)
26 August 1997Return made up to 17/06/97; no change of members (4 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
19 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1997Ad 30/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
19 June 1997Memorandum and Articles of Association (8 pages)
19 June 1997£ nc 10000/1000000 30/06/96 (1 page)
28 May 1997Ad 20/06/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 May 1997New director appointed (2 pages)
5 August 1996Return made up to 17/06/96; full list of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
1 April 1996Full accounts made up to 30 June 1995 (4 pages)
30 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995Return made up to 17/06/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)