Company NameCopenhagen (AI) Ltd
Company StatusDissolved
Company Number07468130
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMrs Lisa Bastholt
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleSenior Account Manager
Country of ResidenceFrance
Correspondence Address7 Rue D'Antibes
3rd Floor
Cannes
Alpes Maritimes
06400
Director NamePer Bastholt
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2010(same day as company formation)
RolePhysiotherapist
Country of ResidenceFrance
Correspondence Address7 Rue D'Antibes
3rd Floor
Cannes
Alpes Maritimes
06400
Director NameMr Paul Keenan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address444 Route De Grasse
Vence
06140

Location

Registered Address42 Southwark Street Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

50 at £1Lisa Bastholt
50.00%
Ordinary
50 at £1Per Bastholt
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,477
Cash£1,049
Current Liabilities£24,695

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
2 February 2016Registered office address changed from 81 Southwark Street London SE1 0HX to 42 Southwark Street Southwark Street London SE1 1UN on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 81 Southwark Street London SE1 0HX to 42 Southwark Street Southwark Street London SE1 1UN on 2 February 2016 (1 page)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Director's details changed for Mr per Bastholt on 1 June 2013 (2 pages)
27 January 2014Director's details changed for Mrs Lisa Bastholt on 1 June 2013 (2 pages)
27 January 2014Director's details changed for Mr per Bastholt on 1 June 2013 (2 pages)
27 January 2014Director's details changed for Mrs Lisa Bastholt on 1 June 2013 (2 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Director's details changed for Mrs Lisa Bastholt on 1 June 2013 (2 pages)
27 January 2014Director's details changed for Mr per Bastholt on 1 June 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Paul Keenan as a director (1 page)
8 January 2013Director's details changed for Mr per Bastholt on 1 November 2012 (2 pages)
8 January 2013Termination of appointment of Paul Keenan as a director (1 page)
8 January 2013Director's details changed for Mr per Bastholt on 1 November 2012 (2 pages)
8 January 2013Director's details changed for Mrs Lisa Bastholt on 1 November 2012 (2 pages)
8 January 2013Director's details changed for Mrs Lisa Bastholt on 1 November 2012 (2 pages)
8 January 2013Director's details changed for Mrs Lisa Bastholt on 1 November 2012 (2 pages)
8 January 2013Director's details changed for Mr per Bastholt on 1 November 2012 (2 pages)
6 January 2013Termination of appointment of Paul Keenan as a director (1 page)
6 January 2013Termination of appointment of Paul Keenan as a director (1 page)
13 September 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
15 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Paul Keenan on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Paul Keenan on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2010Incorporation (24 pages)
13 December 2010Incorporation (24 pages)