Company NameCopydealt Limited
Company StatusDissolved
Company Number03623439
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFolake Adesokan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 13 July 2004)
RoleBusiness Analyst
Correspondence Address39a New North Road
London
N1 6JB
Secretary NameBolanle Adesokan
NationalityBritish
StatusClosed
Appointed22 September 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address1 George Gillett Court
Banner Street
London
EC1Y 8QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39a New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£13,034
Net Worth£185
Cash£45,616
Current Liabilities£47,956

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
19 September 2003Return made up to 28/08/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 October 2002Return made up to 28/08/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 October 2001Return made up to 28/08/01; full list of members (5 pages)
19 June 2001Full accounts made up to 31 August 2000 (10 pages)
21 November 2000Full accounts made up to 31 August 1999 (10 pages)
8 September 2000Return made up to 28/08/00; no change of members (6 pages)
24 September 1999Return made up to 28/08/99; full list of members (7 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
28 August 1998Incorporation (13 pages)