Company NameCopefield Limited
Company StatusDissolved
Company Number06938011
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Avtar Singh Brar
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2014)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address3 Saffron Close
Datchet
Berkshire
SL3 9DU
Director NameNarinderpal Singh Brar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saffron Close
Datchet
Maidenhead
SL3 9DU
Secretary NameMr Avtar Singh Brar
NationalityBritish
StatusClosed
Appointed10 July 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2014)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address3 Saffron Close
Datchet
Berkshire
SL3 9DU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address35-37 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Avtar Singh Brar
50.00%
Ordinary
1 at £1Narinderpal Singh Brar
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,679
Cash£696
Current Liabilities£62,375

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(5 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Registered office address changed from 35 Lowlands Road Harrow Middlesex HA1 3AW on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 35 Lowlands Road Harrow Middlesex HA1 3AW on 2 July 2010 (1 page)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from 35 Lowlands Road Harrow Middlesex HA1 3AW on 2 July 2010 (1 page)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
31 July 2009Registered office changed on 31/07/2009 from cameron & associates chartered accountants wellfield house park house lane keynsham BS31 2SG (1 page)
31 July 2009Director and secretary appointed avtar singh brar (2 pages)
31 July 2009Registered office changed on 31/07/2009 from cameron & associates chartered accountants wellfield house park house lane keynsham BS31 2SG (1 page)
31 July 2009Director and secretary appointed avtar singh brar (2 pages)
31 July 2009Director appointed narinder pal singh brar (2 pages)
31 July 2009Director appointed narinder pal singh brar (2 pages)
13 July 2009Appointment terminated director aderyn hurworth (1 page)
13 July 2009Registered office changed on 13/07/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 July 2009Appointment terminated director aderyn hurworth (1 page)
13 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 July 2009Registered office changed on 13/07/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2009Incorporation (6 pages)
18 June 2009Incorporation (6 pages)