Company NameDavid Coupe Limited
Company StatusDissolved
Company Number04404307
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David John Coupe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chelsea House
13 Edith Grove
London
SW10 0JZ
Secretary NameMr Trevor Leon Harold Pilling
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Edith Grove
London
SW10 0JZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1David Coupe
100.00%
Ordinary

Financials

Year2014
Net Worth£15,824
Cash£925
Current Liabilities£5,793

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
14 March 2013Application to strike the company off the register (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 June 2010Annual return made up to 26 March 2010 (14 pages)
23 June 2010Annual return made up to 26 March 2010 (14 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 26/03/09; full list of members (3 pages)
30 June 2009Return made up to 26/03/09; full list of members (3 pages)
26 June 2009Director's Change of Particulars / david coupe / 01/04/2008 / HouseName/Number was: , now: 1; Street was: 3 landon walk, now: chelsea hs; Area was: , now: 13 edith grove; Post Code was: E14 0BH, now: SW10 0JZ; Country was: , now: united kingdom (1 page)
26 June 2009Director's change of particulars / david coupe / 01/04/2008 (1 page)
26 May 2009Registered office changed on 26/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page)
26 May 2009Registered office changed on 26/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 26/03/08; no change of members (6 pages)
15 April 2008Return made up to 26/03/08; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Registered office changed on 30/04/07 from: 5 lycrome lane chesham buckinghamshire HP5 3JY (1 page)
30 April 2007Return made up to 26/03/07; full list of members (6 pages)
30 April 2007Registered office changed on 30/04/07 from: 5 lycrome lane chesham buckinghamshire HP5 3JY (1 page)
30 April 2007Return made up to 26/03/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 26/03/06; full list of members (6 pages)
30 May 2006Return made up to 26/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2005Return made up to 26/03/05; full list of members (6 pages)
4 April 2005Return made up to 26/03/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 April 2003Return made up to 26/03/03; full list of members (6 pages)
7 April 2003Return made up to 26/03/03; full list of members (6 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
26 March 2002Incorporation (16 pages)
26 March 2002Incorporation (16 pages)