Company NameCopihue Consulting Limited
Company StatusDissolved
Company Number07045587
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mauricio Alejandro Sanchez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
London
E14 4HD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£76,986
Cash£13,561
Current Liabilities£40,869

Accounts

Latest Accounts29 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
3 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
13 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (11 pages)
13 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (11 pages)
12 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-29
(1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Declaration of solvency (3 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Declaration of solvency (3 pages)
30 July 2015Registered office address changed from 2 Church Street Burnham Berkshire SL1 7HZ to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Church Street Burnham Berkshire SL1 7HZ to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 30 July 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 29 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 29 October 2014 (7 pages)
15 May 2015Previous accounting period extended from 30 September 2014 to 29 October 2014 (1 page)
15 May 2015Previous accounting period extended from 30 September 2014 to 29 October 2014 (1 page)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(3 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12
(3 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12
(3 pages)
18 October 2013Director's details changed for Mr Mauricio Alejandro Sanchez on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Mauricio Alejandro Sanchez on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Mauricio Alejandro Sanchez on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Mauricio Alejandro Sanchez on 17 October 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12
(3 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
4 December 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
4 December 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
27 October 2009Termination of appointment of Andrew Davis as a director (1 page)
27 October 2009Appointment of Mr Mauricio Alejandro Sanchez as a director (2 pages)
27 October 2009Appointment of Mr Mauricio Alejandro Sanchez as a director (2 pages)
27 October 2009Termination of appointment of Andrew Davis as a director (1 page)
15 October 2009Incorporation (52 pages)
15 October 2009Incorporation (52 pages)