Company NameCooperford Limited
Company StatusDissolved
Company Number06887977
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMr Stephen David Ford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belvedere Avenue
Hockley
Essex
SS5 4UL
Secretary NameMr Paul Cooper
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Paul Cooper
50.00%
Ordinary
50 at £1Stephen David Ford
50.00%
Ordinary

Financials

Year2014
Net Worth£6,680
Cash£16,695
Current Liabilities£10,473

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (2 pages)
21 January 2015Application to strike the company off the register (2 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Paul Cooper on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Paul Cooper on 27 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
7 June 2009Director and secretary appointed paul cooper (2 pages)
7 June 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 June 2009Director appointed stephen david ford (2 pages)
7 June 2009Director and secretary appointed paul cooper (2 pages)
7 June 2009Director appointed stephen david ford (2 pages)
7 June 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Appointment terminated director barbara kahan (1 page)
1 May 2009Appointment terminated director barbara kahan (1 page)
27 April 2009Incorporation (11 pages)
27 April 2009Incorporation (11 pages)