Company NameCopper Orchid Limited
Company StatusDissolved
Company Number07653036
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marc Henri Quinn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2014)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Marc Henri Eugene Quinn
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (1 page)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
23 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 October 2014Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
2 October 2014Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
2 October 2014Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
2 October 2014Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
1 October 2014Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 (1 page)
18 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 July 2014 (1 page)
18 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 July 2014 (1 page)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
9 October 2012Director's details changed for Mr Marc Henri Quinn on 26 September 2012 (2 pages)
9 October 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
9 October 2012Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 9 October 2012 (1 page)
9 October 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
9 October 2012Director's details changed for Mr Marc Henri Quinn on 26 September 2012 (2 pages)
9 October 2012Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 9 October 2012 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from C/O B W Macfarlane Llp 2Nd Floor, Cunard Buildings Water Street Liverpool L3 1DS United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from C/O B W Macfarlane Llp 2Nd Floor, Cunard Buildings Water Street Liverpool L3 1DS United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from C/O B W Macfarlane Llp 2Nd Floor, Cunard Buildings Water Street Liverpool L3 1DS United Kingdom on 3 January 2012 (1 page)
31 May 2011Incorporation (25 pages)
31 May 2011Incorporation (25 pages)