Company NameCoop Wholesale Ltd
Company StatusDissolved
Company Number04801081
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameDaria Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Alipour Daryasari
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIranian
StatusClosed
Appointed31 December 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2012)
RoleManager
Correspondence Address41a St. Stephens Avenue
London
W12 8JB
Director NameHossein Daryasary
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3000 Cathedral Hill
Guildford
Surrey
GU2 7YB
Secretary NameMrs Maryam Daryasary
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3000 Cathedral Hill
Guildford
Surrey
GU2 7YB
Director NameMrs Maryam Daryasary
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 December 2008)
RoleManager
Correspondence Address3000 Cathedral Hill
Guildford
Surrey
GU2 7YB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£447,696
Gross Profit£66,996
Net Worth£27,617
Cash£37,488
Current Liabilities£180,224

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved following liquidation (1 page)
6 December 2011Notice of final account prior to dissolution (1 page)
6 December 2011Return of final meeting of creditors (1 page)
6 December 2011Notice of final account prior to dissolution (1 page)
24 August 2009Registered office changed on 24/08/2009 from 41A st stephens avenue london W12 8JB (1 page)
24 August 2009Appointment of a liquidator (1 page)
24 August 2009Appointment of a liquidator (1 page)
24 August 2009Registered office changed on 24/08/2009 from 41A st stephens avenue london W12 8JB (1 page)
30 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 June 2009Return made up to 08/06/09; full list of members (3 pages)
26 June 2009Director's Change of Particulars / mohammad alipour daryasari / 31/12/2008 / HouseName/Number was: 5, now: 41A; Street was: glade mews, now: st. Stephens avenue; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 2FB, now: W12 8JB (1 page)
26 June 2009Order of court to wind up (1 page)
26 June 2009Registered office changed on 26/06/2009 from 3000 cathedral hill guildford surrey GU2 7YB (1 page)
26 June 2009Director's change of particulars / mohammad alipour daryasari / 31/12/2008 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 3000 cathedral hill guildford surrey GU2 7YB (1 page)
26 June 2009Order of court to wind up (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
21 January 2009Director appointed mr mohammad alipour daryasari (1 page)
21 January 2009Director appointed mr mohammad alipour daryasari (1 page)
19 January 2009Appointment terminated director maryam daryasary (1 page)
19 January 2009Appointment Terminated Director maryam daryasary (1 page)
2 December 2008Return made up to 08/06/08; full list of members (3 pages)
2 December 2008Director appointed mrs maryam daryasary (1 page)
2 December 2008Return made up to 08/06/08; full list of members (3 pages)
2 December 2008Director appointed mrs maryam daryasary (1 page)
1 December 2008Appointment Terminated Director hossein daryasary (1 page)
1 December 2008Appointment terminated director hossein daryasary (1 page)
25 November 2008Return made up to 08/06/07; full list of members (3 pages)
25 November 2008Return made up to 08/06/07; full list of members (3 pages)
24 November 2008Appointment terminated secretary maryam daryasary (1 page)
24 November 2008Appointment Terminated Secretary maryam daryasary (1 page)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
3 February 2008Memorandum and Articles of Association (1 page)
3 February 2008Memorandum and Articles of Association (1 page)
28 January 2008Company name changed daria LTD\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed daria LTD\certificate issued on 28/01/08 (2 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
8 November 2006Registered office changed on 08/11/06 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page)
8 November 2006Registered office changed on 08/11/06 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Return made up to 08/06/06; full list of members (2 pages)
8 November 2006Return made up to 08/06/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
3 February 2006Registered office changed on 03/02/06 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
16 November 2005Particulars of mortgage/charge (9 pages)
16 November 2005Particulars of mortgage/charge (9 pages)
27 September 2005Total exemption full accounts made up to 30 June 2005 (15 pages)
27 September 2005Total exemption full accounts made up to 30 June 2005 (15 pages)
14 June 2005Return made up to 08/06/05; full list of members (3 pages)
14 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2005Registered office changed on 23/02/05 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page)
23 February 2005Registered office changed on 23/02/05 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
19 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
19 July 2004Accounts made up to 30 June 2004 (1 page)
14 June 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2003Incorporation (8 pages)