Company NameCopperfield House (Marylebone) Limited
Company StatusDissolved
Company Number03751745
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameVinelane Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed19 April 1999(5 days after company formation)
Appointment Duration4 years, 9 months (closed 03 February 2004)
RoleCivil Engineer
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(5 days after company formation)
Appointment Duration4 years, 9 months (closed 03 February 2004)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Secretary NameFrancis Edward Gormley
NationalityBritish
StatusClosed
Appointed19 April 1999(5 days after company formation)
Appointment Duration4 years, 9 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHoward House 2 The Arcade
32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
15 November 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Company name changed vinelane LIMITED\certificate issued on 10/11/99 (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999New secretary appointed (2 pages)
14 April 1999Incorporation (13 pages)