Pinner
Middlesex
HA5 3TN
Secretary Name | Mr Surendar Mohanlal |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Secretary |
Correspondence Address | Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA |
Secretary Name | Dimple Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2008) |
Role | Student |
Correspondence Address | 7 Wynlie Gardens Pinner Middlesex HA5 3TN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.coppersunca.com |
---|
Registered Address | Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dharmesh Kotecha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 March 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 September 2020 | Registered office address changed from Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 19 September 2020 (1 page) |
16 September 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford WD17 1DU England to Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA on 16 September 2020 (1 page) |
16 September 2020 | Secretary's details changed for Mr Surendar Mohanlal on 15 September 2020 (1 page) |
26 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
31 December 2019 | Director's details changed for Mr Dharmesh Surendar Kotecha on 31 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Mr Dharmesh Surendar Kotecha on 31 December 2019 (2 pages) |
31 December 2019 | Change of details for Mr Dharmesh Kotecha as a person with significant control on 31 December 2019 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from Coppersun Suite Stanmore Business Centre Coppersun Suite Honey Pot Lane Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford WD17 1DU on 14 May 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to Coppersun Suite Stanmore Business Centre Coppersun Suite Honey Pot Lane Middx HA7 1BT on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to Coppersun Suite Stanmore Business Centre Coppersun Suite Honey Pot Lane Middx HA7 1BT on 9 August 2017 (1 page) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Appointment terminated secretary dimple kotecha (1 page) |
25 September 2008 | Secretary appointed mr surendar mohanlal (1 page) |
25 September 2008 | Secretary appointed mr surendar mohanlal (1 page) |
25 September 2008 | Return made up to 27/03/08; full list of members (3 pages) |
25 September 2008 | Appointment terminated secretary dimple kotecha (1 page) |
25 September 2008 | Return made up to 27/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Return made up to 27/03/06; no change of members (6 pages) |
19 October 2006 | Return made up to 27/03/06; no change of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 27/03/05; full list of members (6 pages) |
15 July 2005 | Return made up to 27/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 7 wynlie gardens pinner middlesex HA5 3TN (1 page) |
2 May 2002 | Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2002 | Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 7 wynlie gardens pinner middlesex HA5 3TN (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (9 pages) |
27 March 2002 | Incorporation (9 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |