Copthorne
Crawley
West Sussex
RH10 3HD
Director Name | Mr John James Bass |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 12 Church Lane Copthorne West Sussex RH10 3PT |
Secretary Name | Clare Joanne Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2007) |
Role | Secretary |
Correspondence Address | 71 Sussex Road Haywards Heath West Sussex RH16 4ED |
Secretary Name | Mr Andrew Paul Willoughby |
---|---|
Status | Resigned |
Appointed | 23 August 2007(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 35 Friars Avenue Shenfield Brentwood Essex CM15 8HY |
Director Name | Quorum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | The Coach House 71a High Street Chobham Surrey GU24 8AF |
Secretary Name | Quorum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 67 High Street Chobham Surrey GU24 8AF |
Registered Address | Vantage House 4th Floor 78 Leadenhall Street London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Termination of appointment of Andrew Willoughby as a secretary (1 page) |
16 June 2010 | Termination of appointment of Andrew Willoughby as a secretary (1 page) |
8 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
17 August 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
17 August 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 67 high street chobham surrey GU24 8AF (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 67 high street chobham surrey GU24 8AF (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
6 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
6 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
1 October 2004 | Return made up to 22/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 22/08/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (9 pages) |
18 June 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
18 June 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
8 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
8 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 67 high street chobham surrey GU25 8AF (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 67 high street chobham surrey GU25 8AF (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Ad 10/01/03-26/04/03 £ si 200@1=200 £ ic 800/1000 (2 pages) |
3 May 2003 | Ad 10/01/03-26/04/03 £ si 200@1=200 £ ic 800/1000 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: the coach house 71A high street chobham surrey GU24 8AF (1 page) |
26 February 2003 | Ad 10/01/03-18/02/03 £ si 799@1=799 £ ic 1/800 (2 pages) |
26 February 2003 | Ad 10/01/03-18/02/03 £ si 799@1=799 £ ic 1/800 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: the coach house 71A high street chobham surrey GU24 8AF (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Resolutions
|
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
22 August 2002 | Incorporation (28 pages) |