Company NameCoppereye Labs Limited
Company StatusDissolved
Company Number07575804
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleLegal And Commercial Consultan
Country of ResidenceEngland
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameElena Artyushina
NationalityBritish
StatusResigned
Appointed30 June 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Director NameCitilegal Directors Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY

Contact

Websitewww.coppereye.com

Location

Registered Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Bernard Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,932
Current Liabilities£8,322

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 August 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
23 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 June 2018Cessation of Paul Francis Simms as a person with significant control on 1 June 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Termination of appointment of Elena Artyushina as a secretary on 20 March 2015 (1 page)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Termination of appointment of Elena Artyushina as a secretary on 20 March 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
20 December 2013Amended accounts made up to 31 March 2013 (5 pages)
20 December 2013Amended accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Citilegal Secretaries Limited as a secretary (2 pages)
6 July 2011Appointment of Elena Artyushina as a secretary (2 pages)
6 July 2011Appointment of Elena Artyushina as a secretary (2 pages)
6 July 2011Termination of appointment of Citilegal Secretaries Limited as a secretary (2 pages)
29 June 2011Termination of appointment of Citilegal Directors Limited as a director (2 pages)
29 June 2011Termination of appointment of Citilegal Directors Limited as a director (2 pages)
23 March 2011Incorporation (23 pages)
23 March 2011Incorporation (23 pages)