Company NameCooper Gay (Acquisitions) Limited
Company StatusDissolved
Company Number06567810
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date24 February 2015 (9 years, 1 month 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 Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northumberland Avenue
Wanstead
London
E12 5HA
Director NameMr John Flanagan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Secretary NameMr John Flanagan
NationalityBritish
StatusClosed
Appointed01 May 2008(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR

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

100 at £1Cooper Gay (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£924,000
Net Worth£1,447,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Solvency statement dated 28/10/14 (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/10/2014
(2 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1
(4 pages)
6 November 2014Solvency statement dated 28/10/14 (1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1
(4 pages)
6 November 2014Statement by directors (1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1
(4 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/10/2014
(2 pages)
6 November 2014Statement by directors (1 page)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (15 pages)
9 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Director's details changed for John Flanagan on 16 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for John Flanagan on 16 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
1 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2008Ad 30/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 June 2008Ad 30/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 May 2008Director and secretary appointed john flanagan (3 pages)
15 May 2008Director and secretary appointed john flanagan (3 pages)
15 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 April 2008Incorporation (18 pages)
16 April 2008Incorporation (18 pages)