Company NameDay Cooper Adams Limited
DirectorBrian Edward Cohen
Company StatusLiquidation
Company Number06106446
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Edward Cohen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleManagement Consultant
Correspondence Address2 Avda
Ramon Y Cajal
Fuengirola
29640 Malaga
Spain
Secretary NameMr Brian Edward Cohen
NationalityBritish
StatusCurrent
Appointed14 February 2008(12 months after company formation)
Appointment Duration16 years, 2 months
RoleManagement Consultant
Correspondence Address2 Avda
Ramon Y Cajal
Fuengirola
29640 Malaga
Spain
Director NameSean Walsh
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEdificio Los Correos Apt.56
La Cala De Mijas
Malaga
29649
Secretary NameCraig Kean
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address28a, High Street
Swindon
Wiltshire
SN26 7AF
Director NameSteven Gary Cohen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2008)
RoleAdministrator
Correspondence Address72 Beaufort Park
London
NW11 6BX
Director NameFabio Ugo Bratto
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleMarketing Consultant
Correspondence AddressBlock 4 Apt 101
Urb.Cascadas De Calahonda, Sitio De Calahonda
Mijas Costa
Malaga29649
Spain

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£12,800
Cash£5,618
Current Liabilities£18,418

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Next Accounts Due31 December 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due1 March 2017 (overdue)

Filing History

5 March 2010Order of court to wind up (1 page)
2 March 2010Order of court to wind up (2 pages)
6 May 2009Appointment of a voluntary liquidator (2 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Statement of affairs with form 4.19 (17 pages)
23 March 2009Registered office changed on 23/03/2009 from 36 bond street nuneaton warwickshire CV11 4DA united kingdom (1 page)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
25 July 2008Return made up to 15/02/08; full list of members (4 pages)
24 July 2008Secretary appointed mr brian edward cohen (1 page)
24 July 2008Registered office changed on 24/07/2008 from 4TH floor 3 tenterden street hanover london W1S 1TD (1 page)
24 July 2008Director's change of particulars / brian cohen / 14/02/2008 (1 page)
24 July 2008Appointment terminated director steven cohen (1 page)
24 July 2008Appointment terminated secretary craig kean (1 page)
18 June 2008Registered office changed on 18/06/2008 from 28A, high street, blunsdon wiltshire SN26 7AF (1 page)
19 May 2008Appointment terminated director fabio bratto (1 page)
30 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
15 February 2007Incorporation (13 pages)