Company NameCopros Limited
Company StatusDissolved
Company Number03200764
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeremy Andrew Zajdler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameSarah Elizabeth Link
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address30 Palace Road
East Molesey
Surrey
KT8 9DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

1 at £1J.a. Zajdler
50.00%
Ordinary
1 at £1S.e. Link
50.00%
Ordinary

Financials

Year2014
Net Worth£5,238
Cash£17,443
Current Liabilities£13,319

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
16 January 2018Notification of Jeremy Andrew Zajdler as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
3 January 2018Notification of Jeremy Zajdler as a person with significant control on 3 January 2018 (2 pages)
8 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
8 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jeremy Andrew Zajdler on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jeremy Andrew Zajdler on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Jeremy Andrew Zajdler on 2 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 June 2009Return made up to 20/05/09; full list of members (3 pages)
6 June 2009Return made up to 20/05/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
21 June 2007Return made up to 20/05/07; no change of members (6 pages)
21 June 2007Return made up to 20/05/07; no change of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
5 July 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
13 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
5 July 2005Return made up to 20/05/05; full list of members (6 pages)
5 July 2005Return made up to 20/05/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
22 September 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
28 May 2004Return made up to 20/05/04; full list of members (6 pages)
28 May 2004Return made up to 20/05/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
16 May 2002Return made up to 20/05/02; full list of members (6 pages)
16 May 2002Return made up to 20/05/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 May 2000 (9 pages)
10 January 2001Full accounts made up to 31 May 2000 (9 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 May 1999 (8 pages)
12 January 2000Full accounts made up to 31 May 1999 (8 pages)
20 May 1999Return made up to 20/05/99; full list of members (6 pages)
20 May 1999Return made up to 20/05/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 May 1998 (9 pages)
23 November 1998Full accounts made up to 31 May 1998 (9 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 May 1997 (9 pages)
9 February 1998Full accounts made up to 31 May 1997 (9 pages)
2 July 1997Return made up to 20/05/97; full list of members (6 pages)
2 July 1997Return made up to 20/05/97; full list of members (6 pages)
25 May 1996Registered office changed on 25/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Registered office changed on 25/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996New director appointed (2 pages)
20 May 1996Incorporation (13 pages)
20 May 1996Incorporation (13 pages)