Company NameCopier Export Limited
Company StatusDissolved
Company Number04904190
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTradeco Copier Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Spencer Aldred
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address151 Arthur Rd
Windsor
SL4 1RZ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameJohn Cain
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleSalesman
Correspondence Address57 Church St
Slough
Berkshire
SL1 2NN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Contact

Websiterhymesystems.com

Location

Registered Address166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Spencer Robert Aldred
100.00%
Ordinary

Financials

Year2014
Net Worth£24,865
Cash£29,015
Current Liabilities£142,452

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 December 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 October 2016Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 25 October 2016 (1 page)
25 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of John Cain as a secretary (1 page)
7 January 2014Termination of appointment of John Cain as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
26 July 2013Registered office address changed from 35 Lowlands Road Harrow on the Hill London HA1 3AW on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 35 Lowlands Road Harrow on the Hill London HA1 3AW on 26 July 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Company name changed tradeco copier sales LIMITED\certificate issued on 08/12/09
  • CONNOT ‐
(2 pages)
8 December 2009Company name changed tradeco copier sales LIMITED\certificate issued on 08/12/09
  • CONNOT ‐
(2 pages)
23 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
8 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 18/09/08; full list of members (3 pages)
18 November 2008Return made up to 18/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 18/09/07; full list of members (6 pages)
2 November 2007Return made up to 18/09/07; full list of members (6 pages)
11 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
4 November 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2006Return made up to 18/09/06; full list of members (6 pages)
18 October 2006Return made up to 18/09/06; full list of members (6 pages)
21 November 2005Return made up to 18/09/05; full list of members (6 pages)
21 November 2005Return made up to 18/09/05; full list of members (6 pages)
21 November 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 November 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
27 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 312B high street orpington BR6 0NG (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 312B high street orpington BR6 0NG (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
18 September 2003Incorporation (13 pages)
18 September 2003Incorporation (13 pages)