Company NameCoppernob Communications Plc
Company StatusDissolved
Company Number03411007
CategoryPublic Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameCoppernob.com Plc

Business Activity

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

Directors

Director NameMr Gordon Ivan Fields
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1997(3 days after company formation)
Appointment Duration7 years, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Pond Cottage
South Street
Midhurst
West Sussex
GU29 9PD
Director NameMr Ashok Kumar Moolchand Shah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(3 days after company formation)
Appointment Duration7 years, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8TL
Secretary NameMr Ashok Kumar Moolchand Shah
NationalityBritish
StatusClosed
Appointed01 August 1997(3 days after company formation)
Appointment Duration7 years, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8TL
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressGround Floor
31 Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£39,784
Gross Profit£35,109
Net Worth-£1,558,672
Cash£3,157
Current Liabilities£1,569,885

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End27 November

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2002Return made up to 17/09/02; full list of members (8 pages)
3 October 2002Full accounts made up to 30 November 2001 (16 pages)
3 October 2001Return made up to 17/09/01; full list of members (7 pages)
1 October 2001Full accounts made up to 1 December 2000 (16 pages)
25 May 2001Ad 26/02/01--------- £ si [email protected]= 11268 £ ic 63232/74500 (2 pages)
25 May 2001Ad 05/03/01--------- £ si [email protected]= 6000 £ ic 74500/80500 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 12 great portland street london W1N 6JQ (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
26 October 2000Company name changed coppernob.com PLC\certificate issued on 27/10/00 (2 pages)
19 October 2000Ad 28/03/00--------- £ si [email protected] (2 pages)
16 October 2000Ad 21/08/00--------- £ si [email protected]= 720 £ ic 62512/63232 (2 pages)
16 October 2000Ad 11/09/00--------- £ si [email protected]= 12 £ ic 62500/62512 (2 pages)
11 October 2000Return made up to 29/07/00; full list of members (6 pages)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000£ nc 50000/100000 28/03/00 (1 page)
11 August 2000Full accounts made up to 26 November 1999 (15 pages)
10 July 2000Director's particulars changed (1 page)
31 August 1999Return made up to 29/07/99; full list of members (7 pages)
20 August 1999Ad 03/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 August 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 August 1999Re-registration of Memorandum and Articles (12 pages)
20 August 1999Auditor's report (1 page)
20 August 1999Balance Sheet (2 pages)
20 August 1999Declaration on reregistration from private to PLC (1 page)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1999Application for reregistration from private to PLC (1 page)
20 August 1999£ nc 1000/50000 03/08/99 (2 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1999Auditor's statement (1 page)
19 August 1999Full accounts made up to 30 November 1998 (6 pages)
3 June 1999Accounting reference date shortened from 30/11/98 to 27/11/98 (1 page)
7 August 1998Return made up to 29/07/98; full list of members (7 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Location of register of members (1 page)
16 February 1998Registered office changed on 16/02/98 from: 16 churchill way cardiff CF1 4DX (1 page)
16 February 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
12 August 1997Memorandum and Articles of Association (8 pages)
6 August 1997Company name changed running success LIMITED\certificate issued on 07/08/97 (2 pages)
29 July 1997Incorporation (14 pages)