Company NameCopypass Limited
Company StatusDissolved
Company Number03560460
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameSt James's Square Directors Limited (Corporation)
StatusClosed
Appointed24 August 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 30 January 2001)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 30 January 2001)
Correspondence Address5 St James Square
London
SW1Y 4JU
Director NameMr Daniel Gerard O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1998(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Secretary NameIan Sherburn
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address43a Waldemar Avenue
Fulham
London
SW6 5LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
30 August 2000Application for striking-off (1 page)
9 September 1999Return made up to 08/05/99; full list of members (6 pages)
27 August 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 5 saint jamess square london SW1Y 4JU (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 79 new cavendish street london W1M 8AQ (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
8 May 1998Incorporation (13 pages)