Company NameCopthall Overseas (Number 2) Limited
Company StatusDissolved
Company Number03167120
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleTax Director
Correspondence Address43 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 12 months
RoleBank Officer
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed24 November 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameJohn Richard Keith Emly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 April 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2004)
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2004Declaration of solvency (3 pages)
9 June 2004Appointment of a voluntary liquidator (1 page)
17 March 2004Director resigned (1 page)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Return made up to 01/03/03; full list of members (6 pages)
24 February 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
8 January 2002Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
24 September 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
11 April 2001Return made up to 04/03/01; change of members (7 pages)
30 March 2001Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (1 page)
25 September 2000Full accounts made up to 30 March 2000 (13 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
2 August 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
10 April 2000Return made up to 04/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 April 1999Director resigned (1 page)
22 March 1999Return made up to 04/03/99; change of members (9 pages)
25 February 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Return made up to 04/03/97; full list of members (9 pages)
12 February 1997Statement of affairs (5 pages)
26 January 1997Ad 16/12/96--------- £ si 982880@1 (2 pages)
26 January 1997Statement of affairs (5 pages)
14 January 1997Ad 16/12/96--------- £ si 982880@1=982880 £ ic 2600100/3582980 (2 pages)
2 August 1996£ nc 10000/20000100 08/07/96 (2 pages)
2 August 1996Ad 08/07/96--------- £ si 2600000@1=2600000 £ ic 100/2600100 (2 pages)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Incorporation (24 pages)