Company NameCoppercube Training Limited
Company StatusDissolved
Company Number04584329
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Scrivin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address155 Stoughton Road
Guildford
Surrey
GU1 1LQ
Secretary NameSteve Norton
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1-122 Bible Street
Eltham
Vic 3095
Australia
Director NameMr Paul Kevin Charles Goff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Gardens
Prittlewell
Essex
SS2 6RW
Director NameSteve Norton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1-122 Bible Street
Eltham
Vic 3095
Australia
Secretary NameMarilyn Culff
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
15 February 2006Director resigned (1 page)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
9 December 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 November 2003Return made up to 07/11/03; full list of members (7 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 1ST floor chichester 45 chichester road, southend on sea essex SS1 2JU (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)