Company NameCoopers Of Covent Garden Limited
DirectorsKay Cooper and Karl David Harrison
Company StatusDissolved
Company Number02963010
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKay Cooper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleManaging Director
Correspondence AddressFlat D
No 20 Palace Gate
London
SW7 5NY
Director NameKarl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwer Quay Cottage
Corfe Castle
Wareham
Dorset
BH20 5JN
Secretary NameJulia Hoare
NationalityBritish
StatusCurrent
Appointed28 March 2000(5 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address18 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameGiuseppe Alberti
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleUnemployed
Correspondence Address49 Whitworth House
Falmouth Road
London
SE1 6RW
Director NameQayum Khan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Hume Court
Hawes Street Islington
London
N1 2EQ
Secretary NameQayum Khan
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
Role010966
Correspondence Address31 Hume Court
Hawes Street Islington
London
N1 2EQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,738
Cash£9,106
Current Liabilities£84,927

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
20 February 2003Statement of affairs (6 pages)
20 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2003Registered office changed on 13/02/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 December 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 November 2002Registered office changed on 11/11/02 from: ground floor 27 maiden lane covent garden london WC2 (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 May 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 May 2001New secretary appointed (2 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
31 August 1999Return made up to 30/08/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 March 1999Amended full accounts made up to 31 October 1997 (9 pages)
23 October 1998Return made up to 30/08/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 August 1998Director resigned (1 page)
30 October 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 June 1996Full accounts made up to 31 October 1995 (10 pages)
5 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1994Incorporation (17 pages)