Company NameCopplestone Properties Limited
Company StatusDissolved
Company Number03513252
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Harry Coventry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Director NameMr Paul McGowan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Whateley Road
London
SE22 9DE
Secretary NameMr James Harry Coventry
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Director NameMs Emma Kate Holdom
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chevening Road
London
SE10 0LA

Location

Registered Address45 Chevening Road
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£905
Cash£45,136
Current Liabilities£49,241

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
13 July 2007Return made up to 19/02/07; full list of members (3 pages)
14 April 2006Return made up to 19/02/06; full list of members (3 pages)
14 April 2006New director appointed (1 page)
14 April 2006Registered office changed on 14/04/06 from: 10-14 accommodation road london NW11 8ED (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 May 2003Return made up to 19/02/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 April 2002Registered office changed on 12/04/02 from: 59 maidenstone hill london SE10 8SY (1 page)
22 March 2002Return made up to 19/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
8 June 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
10 August 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 109 baker street london W1M 1FE (1 page)
19 February 1998Incorporation (21 pages)