Company NameCoopers Exhibitions & Displays Limited
Company StatusDissolved
Company Number03207245
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lee Mark Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(3 days after company formation)
Appointment Duration15 years, 4 months (closed 26 October 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lords Wood House
Cayton Road
Netherne On The Hill
Surrey
CR5 1LT
Secretary NameBrian John Cooper
NationalityBritish
StatusClosed
Appointed01 June 2004(7 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 26 October 2011)
RoleCompany Director
Correspondence Address16 Lords Wood House
Cayton Road
Netherne On The Hill
Surrey
CR5 1LT
Secretary NameLee Mark Cooper
NationalityBritish
StatusResigned
Appointed07 June 1996(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1997)
RoleGraphic Artist
Correspondence Address5 Memory Cottages
Reigate Road
Tadworth
Surrey
KT20 5NT
Secretary NameRichard Henry Platts
NationalityBritish
StatusResigned
Appointed07 June 1996(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 1998)
RoleStudio Manager
Correspondence Address15 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameAnna Jane Simmons
NationalityBritish
StatusResigned
Appointed24 July 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address36 Burleigh Avenue
Wallington
Surrey
SM6 7JG
Director NameTimothy Robin Muir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameTimothy Robin Muir
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (18 pages)
26 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (18 pages)
26 July 2011Liquidators statement of receipts and payments to 20 June 2011 (18 pages)
10 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
(1 page)
5 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Statement of affairs with form 4.19 (6 pages)
5 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2010Statement of affairs with form 4.19 (6 pages)
30 July 2010Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 30 July 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 37,000
(4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 37,000
(4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 37,000
(4 pages)
4 March 2010Director's details changed for Lee Mark Cooper on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Lee Mark Cooper on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Lee Mark Cooper on 1 March 2010 (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 June 2009Ad 28/02/09\gbp si 35000@1=35000\gbp ic 2000/37000\ (2 pages)
22 June 2009Ad 28/02/09 gbp si 35000@1=35000 gbp ic 2000/37000 (2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2009Nc inc already adjusted 27/02/09 (1 page)
11 May 2009Nc inc already adjusted 27/02/09 (1 page)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 October 2008Director's change of particulars / lee cooper / 20/10/2008 (1 page)
21 October 2008Director's Change of Particulars / lee cooper / 20/10/2008 / HouseName/Number was: , now: uplands cottage; Street was: 19 eversfield road, now: rockshaw road; Post Town was: reigate, now: merstham; Post Code was: RH2 0PL, now: RH1 3DD (1 page)
2 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 June 2006Return made up to 04/06/06; full list of members (3 pages)
14 June 2006Return made up to 04/06/06; full list of members (3 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
1 October 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
1 October 2004Return made up to 04/06/04; full list of members (7 pages)
1 October 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
1 October 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 138 walton road east molesey surrey KT8 0HP (1 page)
10 September 2004Registered office changed on 10/09/04 from: 138 walton road east molesey surrey KT8 0HP (1 page)
26 March 2004Company name changed sun creative group LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed sun creative group LIMITED\certificate issued on 26/03/04 (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 October 2003Registered office changed on 16/10/03 from: cardinal works 160C walton road east molesey surrey KT8 0HP (1 page)
16 October 2003Registered office changed on 16/10/03 from: cardinal works 160C walton road east molesey surrey KT8 0HP (1 page)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
21 November 2002Ad 31/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 November 2002Ad 31/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 November 2002Nc inc already adjusted 31/08/02 (2 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Nc inc already adjusted 31/08/02 (2 pages)
11 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
21 June 2002Return made up to 04/06/02; full list of members (6 pages)
21 June 2002Return made up to 04/06/02; full list of members (6 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 April 2002Company name changed graphic sun LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed graphic sun LIMITED\certificate issued on 12/04/02 (2 pages)
29 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 July 2001Return made up to 04/06/01; full list of members (6 pages)
24 July 2001Return made up to 04/06/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2000Return made up to 04/06/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 June 1999Return made up to 04/06/99; no change of members (4 pages)
11 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
10 August 1998Return made up to 04/06/98; no change of members (4 pages)
10 August 1998Return made up to 04/06/98; no change of members (4 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Director resigned (1 page)
12 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Director resigned (1 page)
4 November 1997Particulars of mortgage/charge (6 pages)
4 November 1997Particulars of mortgage/charge (6 pages)
19 August 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
19 August 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
17 June 1997Return made up to 04/06/97; full list of members (6 pages)
17 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
25 June 1996Director resigned (2 pages)
25 June 1996Director resigned (2 pages)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed;new director appointed (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (1 page)
20 June 1996Registered office changed on 20/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
19 June 1996Company name changed speed 5661 LIMITED\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed speed 5661 LIMITED\certificate issued on 20/06/96 (2 pages)
4 June 1996Incorporation (21 pages)