Company NameCopper 2 Fibre Ltd
Company StatusDissolved
Company Number07266101
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Whitty
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green, Chalgrove
Oxford
OX44 7SU
Director NameHon Thomas Alastair Fitzherbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Kabel-x Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,837
Cash£3,594
Current Liabilities£84,022

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
1 June 2016Director's details changed for The Hon Thomas Alastair Fitzherbert on 28 April 2016 (2 pages)
1 June 2016Director's details changed for The Hon Thomas Alastair Fitzherbert on 28 April 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 March 2013Appointment of The Honourable Thomas Alastair Fitzherbert as a director (2 pages)
25 March 2013Appointment of The Honourable Thomas Alastair Fitzherbert as a director (2 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
24 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
20 April 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 May 2010Incorporation (43 pages)
26 May 2010Incorporation (43 pages)