Company NameCoppermeal Limited
Company StatusDissolved
Company Number06810905
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Timothy Thomas Wilkinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House The Street
Cobham
Gravesend
Kent
DA12 3BZ
Secretary NameMr Tim Thomas Wilkinson
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow House The Street
Cobham
Gravesend
Kent
DA12 3BZ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Timothy Wilkinson
100.00%
Ordinary

Financials

Year2014
Turnover£114,407
Gross Profit£39,524
Net Worth£2,493
Cash£681
Current Liabilities£21,039

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
8 January 2019Statement of affairs (8 pages)
4 January 2019Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2019 (2 pages)
11 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-06
(1 page)
11 December 2018Appointment of a voluntary liquidator (4 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Tim Thomas Wilkinson as a secretary on 1 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 17 May 2017 (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Secretary's details changed for Mr Tim Thomas Wilkinson on 1 April 2013 (1 page)
19 March 2014Director's details changed for Mr Timothy Wilkinson on 1 April 2013 (2 pages)
19 March 2014Director's details changed for Mr Timothy Wilkinson on 1 April 2013 (2 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Secretary's details changed for Mr Tim Thomas Wilkinson on 1 April 2013 (1 page)
19 March 2014Secretary's details changed for Mr Tim Thomas Wilkinson on 1 April 2013 (1 page)
19 March 2014Director's details changed for Mr Timothy Wilkinson on 1 April 2013 (2 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Mr Tim Thomas Wilkinson on 1 January 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Tim Thomas Wilkinson on 1 January 2012 (2 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Mr Tim Thomas Wilkinson on 1 January 2012 (2 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 (3 pages)
1 March 2011Annual return made up to 5 February 2011 (3 pages)
1 March 2011Annual return made up to 5 February 2011 (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages)
30 November 2009Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 100 debeauvoir road london N1 4EN (1 page)
25 February 2009Registered office changed on 25/02/2009 from 100 debeauvoir road london N1 4EN (1 page)
5 February 2009Incorporation (12 pages)
5 February 2009Incorporation (12 pages)