Company NameCopy View Limited
Company StatusDissolved
Company Number03005640
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert James Pruden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleDraughtsman
Correspondence Address159 Princes Road
Dartford
Kent
DA1 3HP
Secretary NameClare Pruden
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address159 Princes Road
Dartford
Kent
DA1 3HP
Secretary NameSuzanne Pruden
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address113-115 Lower Heath Lane
Flat 4 Willow Court
Dartford
Kent
DA1 2QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002Strike-off action suspended (1 page)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 December 1998Return made up to 03/01/99; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 April 1998Ad 31/12/97--------- £ si 8@1 (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 January 1997Return made up to 03/01/97; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (4 pages)
29 December 1995Return made up to 03/01/96; full list of members (6 pages)