London
EC1A 9ET
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Boudicca Mews Chelmsford Essex CM2 0LA |
Director Name | Mr Roland Peter Klepzig |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Director Name | Mr Steven David Hutton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Copperfield Corporate Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Bhupinder Chohan as a person with significant control on 13 June 2016 (2 pages) |
7 July 2017 | Notification of Bhupinder Chohan as a person with significant control on 13 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 June 2016 | Appointment of Mr Bhupinder Chohan as a director on 4 November 2015 (2 pages) |
3 June 2016 | Appointment of Mr Bhupinder Chohan as a director on 4 November 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 November 2015 | Termination of appointment of Steven David Hutton as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Steven David Hutton as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Steven David Hutton as a director on 4 November 2015 (1 page) |
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 22 July 2015 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Roland Peter Klepzig as a director on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Steven David Hutton as a director on 15 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Steven David Hutton as a director on 15 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Roland Peter Klepzig as a director on 15 July 2014 (1 page) |
6 May 2014 | Company name changed direct business marketing LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed direct business marketing LIMITED\certificate issued on 06/05/14
|
2 May 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
2 May 2014 | Appointment of Roland Klepzig as a director (2 pages) |
2 May 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
2 May 2014 | Appointment of Roland Klepzig as a director (2 pages) |
2 May 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 May 2014 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Company name changed jr-vending LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Company name changed jr-vending LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
12 June 2009 | Incorporation (14 pages) |
12 June 2009 | Incorporation (14 pages) |