St Albans
Hertfordshire
AL3 5QA
Secretary Name | Linda Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ladysmith Road St Albans Hertfordshire AL3 5QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cooperslondon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84463114 |
Telephone region | London |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Linda Cooper 50.00% Ordinary C |
---|---|
50 at £1 | Robert Cooper 50.00% Ordinary A |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 August 2005 | Delivered on: 26 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2022 | Application to strike the company off the register (1 page) |
18 November 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 November 2019 | Termination of appointment of Linda Cooper as a secretary on 16 October 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Notification of Robert Cooper as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Robert Cooper on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Cooper on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Cooper on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Ad 01/06/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Ad 01/06/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Ad 01/06/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 June 2005 | Ad 01/06/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
1 June 2005 | Incorporation (20 pages) |
1 June 2005 | Incorporation (20 pages) |