London
WC1N 1NN
Director Name | Catherine Ann Coop |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 December 2009) |
Role | Teacher |
Correspondence Address | 72 Brisbane Road Ilford Essex IG1 4SL |
Secretary Name | Timothy Allen Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Brisbane Road Ilford Essex IG1 4SL |
Director Name | Timothy Allen Coop |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Brisbane Road Ilford Essex IG1 4SL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Emily Coop 50.00% Ordinary |
---|---|
50 at £1 | Guy Coop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,778 |
Cash | £113,195 |
Current Liabilities | £617 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2003 | Delivered on: 5 April 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £76,299 due or to become due from the company to the chargee. Particulars: 29 burns avenue romford essex RM6 4DN. Outstanding |
---|---|
24 March 2000 | Delivered on: 4 April 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All present or future indebtedness due from the company to the chargee. Particulars: By way of floating charge all the borrowers present and fuure undertakings and assets. Outstanding |
24 March 2000 | Delivered on: 30 March 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £186,000 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a flat 36 dover court no 51 st pauls square london EC1 t/n NGL767074. Outstanding |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Director's details changed for Mr Stephen Eric Wheeler on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Stephen Eric Wheeler on 4 April 2016 (2 pages) |
18 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
28 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 September 2010 | Appointment of Mr Stephen Eric Wheeler as a director (2 pages) |
28 September 2010 | Appointment of Mr Stephen Eric Wheeler as a director (2 pages) |
27 September 2010 | Termination of appointment of Timothy Coop as a secretary (1 page) |
27 September 2010 | Termination of appointment of Timothy Coop as a director (1 page) |
27 September 2010 | Termination of appointment of Timothy Coop as a secretary (1 page) |
27 September 2010 | Termination of appointment of Timothy Coop as a director (1 page) |
6 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Termination of appointment of Catherine Coop as a director (1 page) |
14 December 2009 | Appointment of Timothy Allen Coop as a director (2 pages) |
14 December 2009 | Appointment of Timothy Allen Coop as a director (2 pages) |
14 December 2009 | Termination of appointment of Catherine Coop as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
20 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 09/01/04; full list of members
|
11 February 2004 | Return made up to 09/01/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 09/01/00; full list of members
|
11 January 2000 | Return made up to 09/01/00; full list of members
|
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
8 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 October 1998 | Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1998 | Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
9 January 1998 | Incorporation (16 pages) |
9 January 1998 | Incorporation (16 pages) |