Company NameCopyduty Limited
DirectorVincent Kehoe
Company StatusDissolved
Company Number03558822
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameVincent Kehoe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(2 months after company formation)
Appointment Duration25 years, 9 months
RoleProposed Director
Country of ResidenceEngland
Correspondence Address11a Cambridge Gardens
Cambridge Avenue
London
NW6 5AE
Secretary NameJames Kehoe
NationalityIrish
StatusCurrent
Appointed09 July 1998(2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address9 O'Niells Terrace
Enniscorthy
County Wexford
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarks Bloom
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Statement of affairs (7 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2000Registered office changed on 26/07/00 from: finerty brice endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
25 May 1999Return made up to 06/05/99; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
6 May 1998Incorporation (13 pages)