Kopstal
Luxembourg L-8186
Foreign
Secretary Name | Yvon Hell |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11a, Rue Nicolas Liez Luxembourg Luxembourg L-1938 Foreign |
Director Name | Mr Simon David Hauxwell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 30 Rue De L'Ercole L-5431 Luxembourg |
Secretary Name | Mrs Lenuta Cirstean |
---|---|
Status | Resigned |
Appointed | 24 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | Unit 2 5 Baldwin Street London EC1V 9NU |
Director Name | Mrs Geraldine Lopez |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Route De Luxembourg Bettembourg Luxembourg 1938 |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 30 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 October 2020) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mrs Isabelle Carolina Eva Helene Hell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Peter Sotiris Haji-Savva |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(9 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(9 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 October 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £500 | Yvon Theophile Paul Hell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,861 |
Current Liabilities | £4,422 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 April 2018 (6 years ago) |
---|---|
Next Return Due | 11 May 2019 (overdue) |
26 October 2020 | Termination of appointment of Soobaschand Seebaluck as a secretary on 12 October 2020 (1 page) |
---|---|
26 October 2020 | Termination of appointment of Soobaschand Seebaluck as a director on 12 October 2020 (1 page) |
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (1 page) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2014 | Termination of appointment of Peter Sotiris Haji-Savva as a director on 8 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Peter Sotiris Haji-Savva as a director on 8 September 2014 (1 page) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 June 2014 | Termination of appointment of Isabelle Hell as a director (1 page) |
19 June 2014 | Termination of appointment of Isabelle Hell as a director (1 page) |
19 June 2014 | Appointment of Mr. Peter Sotiris Haji-Savva as a director (2 pages) |
19 June 2014 | Appointment of Mr. Soobaschand Seebaluck as a director (2 pages) |
19 June 2014 | Appointment of Mr. Peter Sotiris Haji-Savva as a director (2 pages) |
19 June 2014 | Appointment of Mr. Soobaschand Seebaluck as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Appointment of Mrs Isabelle Carolina Eva Helene Hell as a director (2 pages) |
11 May 2012 | Termination of appointment of Geraldine Lopez as a director (1 page) |
11 May 2012 | Termination of appointment of Geraldine Lopez as a director (1 page) |
11 May 2012 | Appointment of Mrs Isabelle Carolina Eva Helene Hell as a director (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 November 2011 | Termination of appointment of Simon Hauxwell as a director (1 page) |
30 November 2011 | Termination of appointment of Simon Hauxwell as a director (1 page) |
30 November 2011 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
30 November 2011 | Appointment of Mrs Geraldine Lopez as a director (2 pages) |
30 November 2011 | Termination of appointment of Yvon Hell as a secretary (1 page) |
30 November 2011 | Appointment of Mrs Geraldine Lopez as a director (2 pages) |
30 November 2011 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
30 November 2011 | Termination of appointment of Yvon Hell as a secretary (1 page) |
6 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Termination of appointment of Lenuta Cirstean as a secretary (1 page) |
17 March 2011 | Termination of appointment of Lenuta Cirstean as a secretary (1 page) |
24 February 2011 | Appointment of Mrs Lenuta Cirstean as a secretary (1 page) |
24 February 2011 | Appointment of Mrs Lenuta Cirstean as a secretary (1 page) |
18 February 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 February 2011 (1 page) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Heiner Hartwich as a director (1 page) |
21 April 2010 | Termination of appointment of Heiner Hartwich as a director (1 page) |
21 April 2010 | Appointment of Mr Simon David Hauxwell as a director (2 pages) |
21 April 2010 | Appointment of Mr Simon David Hauxwell as a director (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: first floor 41 chalton street london NW1 1JD (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: first floor 41 chalton street london NW1 1JD (1 page) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 September 2007 | Return made up to 15/06/06; full list of members; amend (5 pages) |
11 September 2007 | Return made up to 15/06/06; full list of members; amend (5 pages) |
11 September 2007 | Return made up to 15/06/07; full list of members; amend (5 pages) |
11 September 2007 | Return made up to 15/06/07; full list of members; amend (5 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
13 December 2005 | Ad 15/06/05--------- £ si 1@500=500 £ ic 500/1000 (2 pages) |
13 December 2005 | Ad 15/06/05--------- £ si 1@500=500 £ ic 500/1000 (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Incorporation (17 pages) |