Company NamePaul Cooper Limited
Company StatusDissolved
Company Number05023045
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul William Cooper
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address38 Rickstones Road
Witham
Essex
CM8 2NF
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Paul William Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£7,229
Current Liabilities£7,836

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 March 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for Paul William Cooper on 14 September 2013 (2 pages)
19 February 2014Director's details changed for Paul William Cooper on 14 September 2013 (2 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 August 2013Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 (1 page)
29 January 2013Director's details changed for Paul William Cooper on 1 January 2013 (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Paul William Cooper on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Paul William Cooper on 1 January 2013 (2 pages)
9 October 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 22/01/09; full list of members (3 pages)
3 July 2009Return made up to 22/01/09; full list of members (3 pages)
12 May 2009Director's change of particulars / paul cooper / 03/07/2008 (1 page)
12 May 2009Director's change of particulars / paul cooper / 03/07/2008 (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
15 May 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
19 February 2008Return made up to 22/01/07; full list of members (5 pages)
19 February 2008Return made up to 22/01/07; full list of members (5 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 February 2006Return made up to 22/01/06; full list of members (6 pages)
3 February 2006Return made up to 22/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
9 February 2005Return made up to 22/01/05; full list of members (6 pages)
9 February 2005Return made up to 22/01/05; full list of members (6 pages)
5 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 January 2004Incorporation (17 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (17 pages)
22 January 2004Secretary resigned (1 page)