Company NameCopemine Ltd
Company StatusDissolved
Company Number04404664
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date19 February 2008 (16 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

Secretary NameMr Geoffrey Hugh Melamet
NationalityBritish
StatusClosed
Appointed25 April 2002(4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NamePambos Michaelides
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2008)
RoleDesigner
Correspondence Address32 Perth Avenue
London
NW9 7JT
Director NameMichael Margolis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2nd Floor
7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£223,525
Gross Profit£6,126
Net Worth-£209,452
Cash£1,348
Current Liabilities£257,121

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006Director resigned (1 page)
13 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2006Return made up to 27/03/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Return made up to 27/03/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Registered office changed on 28/11/03 from: 39 cheval place london SW7 1EW (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
4 October 2003Particulars of mortgage/charge (7 pages)
23 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Registered office changed on 02/05/02 from: c/o limestar investments LTD 39 cheval place london SW7 1EW (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002New secretary appointed;new director appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)