Company NameCooper Gay (Eastern Europe) Limited
Company StatusDissolved
Company Number05301584
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameCooper Gay (Russia) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Malcolm Nicholas Harvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarton Lodge, No. 28
Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameMr Tobias Crispian David Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTroilus House 22 Neville Avenue
New Maldon
Surrey
KT3 4SN
Director NameMr Nigel Arthur Hooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleChartered Accountant / Financi
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Secretary NameMr Nigel Arthur Hooper
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleChartered Accountant / Financi
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameVladimir Igorevitch Shcherbakov
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed20 April 2005(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 July 2012)
RoleInsurance
Country of ResidenceRussia
Correspondence Address25-58 Zhulebinskiy Bul
Moscow
Russia
Director NameMr Kirill Savrassov
Date of BirthJune 1976 (Born 47 years ago)
StatusResigned
Appointed02 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Elizabeth Jennings Way
Oxford
Oxfordshire
OX2 7BN
Secretary NameMr John Flanagan
NationalityBritish
StatusResigned
Appointed31 December 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.coopergay.com

Location

Registered Address52 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

69.8k at £1Cooper Gay (Uk) LTD
51.00%
Ordinary A
67.1k at £1Cooper Gay (Uk) LTD
49.00%
Ordinary B

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
13 March 2015Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page)
13 March 2015Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 136,869
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 136,869
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 136,869
(5 pages)
7 July 2014Full accounts made up to 30 June 2013 (16 pages)
7 July 2014Full accounts made up to 30 June 2013 (16 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 136,869
(5 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 136,869
(5 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 136,869
(5 pages)
9 October 2013Termination of appointment of Tobias Esser as a director (1 page)
9 October 2013Termination of appointment of Vladimir Shcherbakov as a director (1 page)
9 October 2013Termination of appointment of Tobias Esser as a director (1 page)
9 October 2013Termination of appointment of Vladimir Shcherbakov as a director (1 page)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 December 2011 (18 pages)
28 December 2012Full accounts made up to 31 December 2011 (18 pages)
28 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
28 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
20 January 2010Director's details changed for Tobias Crispian Esser on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Vladimir Igorevitch Shcherbakov on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Tobias Crispian Esser on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Malcolm Harvey on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Malcolm Harvey on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Tobias Crispian Esser on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Vladimir Igorevitch Shcherbakov on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Malcolm Harvey on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Vladimir Igorevitch Shcherbakov on 1 December 2009 (2 pages)
15 January 2010Termination of appointment of Kirill Savrassov as a director (1 page)
15 January 2010Termination of appointment of Kirill Savrassov as a director (1 page)
17 October 2009Full accounts made up to 31 December 2008 (19 pages)
17 October 2009Full accounts made up to 31 December 2008 (19 pages)
3 December 2008Return made up to 01/12/08; full list of members (5 pages)
3 December 2008Return made up to 01/12/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
16 July 2007Full accounts made up to 31 December 2006 (18 pages)
16 July 2007Full accounts made up to 31 December 2006 (18 pages)
23 January 2007Return made up to 01/12/06; full list of members (3 pages)
23 January 2007Return made up to 01/12/06; full list of members (3 pages)
1 November 2006Full accounts made up to 30 September 2005 (17 pages)
1 November 2006Full accounts made up to 30 September 2005 (17 pages)
31 August 2006Ad 01/08/06--------- £ si 23199@1=23199 £ ic 89524/112723 (2 pages)
31 August 2006Ad 01/08/06--------- £ si 24146@1=24146 £ ic 112723/136869 (2 pages)
31 August 2006Ad 01/08/06--------- £ si 23199@1=23199 £ ic 89524/112723 (2 pages)
31 August 2006Ad 01/08/06--------- £ si 24146@1=24146 £ ic 112723/136869 (2 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Nc inc already adjusted 28/06/06 (1 page)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Ad 29/06/06--------- £ si 88524@1=88524 £ ic 1000/89524 (2 pages)
1 August 2006Ad 29/06/06--------- £ si 88524@1=88524 £ ic 1000/89524 (2 pages)
1 August 2006Particulars of contract relating to shares (2 pages)
1 August 2006Particulars of contract relating to shares (2 pages)
1 August 2006Nc inc already adjusted 28/06/06 (1 page)
12 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 January 2006Return made up to 01/12/05; full list of members (8 pages)
3 January 2006Return made up to 01/12/05; full list of members (8 pages)
28 December 2005Company name changed cooper gay (russia) LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed cooper gay (russia) LIMITED\certificate issued on 28/12/05 (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
30 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
30 June 2005Ad 20/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2005Ad 20/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (22 pages)
1 December 2004Incorporation (22 pages)