Company NameCoppenway Advisors Ltd
Company StatusDissolved
Company Number07648467
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameJames Stuart Allan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1James Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 September 2019Change of details for Mr James Stuart Allan as a person with significant control on 19 May 2019 (2 pages)
20 September 2019Director's details changed for James Stuart Allan on 19 May 2019 (2 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 March 2018Change of details for Mr James Stuart Allan as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 October 2016Registered office address changed from 1 Tarvin Road Tarvin Road Shrewsbury SY1 2TU to 10-14 Accommodation Road London NW11 8ED on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 1 Tarvin Road Tarvin Road Shrewsbury SY1 2TU to 10-14 Accommodation Road London NW11 8ED on 24 October 2016 (1 page)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Director's details changed for James Stuart Allan on 1 January 2015 (2 pages)
29 June 2015Director's details changed for James Stuart Allan on 1 January 2015 (2 pages)
29 June 2015Director's details changed for James Stuart Allan on 1 January 2015 (2 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
10 February 2015Registered office address changed from 29 Glendon Way Glendon Way Dorridge Solihull West Midlands B93 8SY to 1 Tarvin Road Tarvin Road Shrewsbury SY1 2TU on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 29 Glendon Way Glendon Way Dorridge Solihull West Midlands B93 8SY to 1 Tarvin Road Tarvin Road Shrewsbury SY1 2TU on 10 February 2015 (1 page)
20 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
20 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
21 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from C/O 15 Moor Green Lane 15 Moor Green Lane Birmingham B13 8NE United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O 15 Moor Green Lane 15 Moor Green Lane Birmingham B13 8NE United Kingdom on 10 March 2014 (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
22 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
22 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
17 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
17 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
24 January 2013Registered office address changed from 10 Haymoor Lichfield Staffordshire WS14 9SS United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 10 Haymoor Lichfield Staffordshire WS14 9SS United Kingdom on 24 January 2013 (1 page)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
17 June 2012Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 17 June 2012 (1 page)
17 June 2012Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 17 June 2012 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)