Company NameMIKE Cooper Limited
Company StatusDissolved
Company Number03416769
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 7 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameCustomerize Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Anthony Kenneth Cooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleConsultant
Correspondence Address18 Field End Road
Pinner
Middlesex
HA5 2QL
Director NameSharon Bridget O'Rourke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Field End Road
Pinner
Middlesex
HA5 2QL
Secretary NameSharon Bridget O'Rourke
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleHr Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Field End Road
Pinner
Middlesex
HA5 2QL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,389
Gross Profit£1,060
Net Worth£37,488
Cash£4,792
Current Liabilities£35,572

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
17 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
12 August 2004Return made up to 08/08/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 August 2002 (7 pages)
1 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Registered office changed on 06/06/03 from: 18 field end road pinner middlesex HA5 2QL (1 page)
4 June 2003Total exemption full accounts made up to 31 August 2001 (7 pages)
10 January 2003Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 08/08/01; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
24 November 2000Company name changed customerize LIMITED\certificate issued on 27/11/00 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
10 November 2000Return made up to 08/08/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
12 August 1999Return made up to 08/08/99; no change of members (4 pages)
7 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
12 October 1998Return made up to 08/08/98; full list of members (6 pages)
18 August 1997Company name changed customerized LIMITED\certificate issued on 19/08/97 (2 pages)
11 August 1997Secretary resigned (1 page)
8 August 1997Incorporation (21 pages)