Company NameCopenhagen Gruppe Ltd.
Company StatusDissolved
Company Number03144971
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIb Kidde-Hansen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDanish
StatusClosed
Appointed11 January 1996(same day as company formation)
RoleCivil Engineer
Correspondence AddressPO Box 648 Muscat
Postale Code 113
Foreign
Director NameStephen Lawrance
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleArchitect
Correspondence AddressPO Box 648
Postale Code 113
Muscat
Foreign
Director NameBjarne Moeller Virenfeldt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCivil Engineer
Correspondence AddressPO Box 26308
Dubai
United Arab Emirates
Foreign
Secretary NameStephen Lawrance
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleArchitect
Correspondence AddressPO Box 648
Postale Code 113
Muscat
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor St Georges House
15 Hanover Square
London
W1R 0HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
31 March 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1998Director resigned (1 page)
18 February 1998Return made up to 11/01/98; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: avon house 360/366 oxford street london W1N 0LE (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 February 1996Ad 18/01/96--------- £ si 1@1=1 £ ic 2/3 (3 pages)
9 February 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Incorporation (22 pages)