Company NameCoppermill Properties Limited
Company StatusDissolved
Company Number03028597
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Directors

Director NameMartin Philip Miles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 10 June 1997)
RoleProperty Developer
Correspondence AddressEndway Cottage Firgrange Avenue
Weybridge
Surrey
KT13 9AR
Secretary NameRobert Miles
NationalityBritish
StatusClosed
Appointed08 March 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 10 June 1997)
RoleProperty Developer
Correspondence Address2 Pine View
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameRobert Miles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1996)
RoleProperty Developer
Correspondence Address2 Pine View
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
11 December 1996Director resigned (1 page)
2 October 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)