Copthorne Common Copthorne
Crawley
West Sussex
RH10 3LG
Director Name | Mr Belayet Hussain |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Aminul Hoque |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 26/28 Station Road Burgess Hill West Sussex RH15 9DS |
Director Name | Mr Rajpal Singh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 month after company formation) |
Appointment Duration | 5 days (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lodge Close Crawley West Sussex RH11 7ER |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£24,572 |
Current Liabilities | £31,040 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 11 September 2015 (12 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (12 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (12 pages) |
19 November 2014 | Liquidators statement of receipts and payments to 11 September 2014 (9 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (9 pages) |
19 November 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (9 pages) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Resolutions
|
3 October 2013 | Statement of affairs with form 4.19 (5 pages) |
3 October 2013 | Statement of affairs with form 4.19 (5 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
18 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 11 September 2013 (1 page) |
14 August 2013 | Appointment of Mr Belayet Hussain as a director (2 pages) |
14 August 2013 | Appointment of Mr Belayet Hussain as a director (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Rajpal Singh as a director (1 page) |
15 March 2011 | Appointment of Surya Hussain as a director (2 pages) |
15 March 2011 | Termination of appointment of Rajpal Singh as a director (1 page) |
15 March 2011 | Appointment of Surya Hussain as a director (2 pages) |
9 March 2011 | Termination of appointment of Aminul Hoque as a director (1 page) |
9 March 2011 | Termination of appointment of Aminul Hoque as a director (1 page) |
9 March 2011 | Appointment of Mr Rajpal Singh as a director (2 pages) |
9 March 2011 | Appointment of Mr Rajpal Singh as a director (2 pages) |
10 February 2011 | Director's details changed for Mr Aminul Hoque on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Aminul Hoque on 10 February 2011 (2 pages) |
4 February 2011 | Incorporation (34 pages) |
4 February 2011 | Incorporation (34 pages) |