Company NameCopperwood Developments (Sydney Road) Limited
Company StatusLiquidation
Company Number07800166
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Nicholas James Richard Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Stephen Richard Jan Briegel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Roger Thomas Mustoe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Nicholas Allen
33.33%
Ordinary
50 at £1Roger Mustoe
33.33%
Ordinary
50 at £1Stephen Briegel
33.33%
Ordinary

Financials

Year2014
Net Worth£279,991
Cash£55,124
Current Liabilities£45,413

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
17 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
29 December 2014Registered office address changed from 2 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 2 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 29 December 2014 (1 page)
29 September 2014Termination of appointment of Stephen Richard Jan Briegel as a director on 23 September 2014 (2 pages)
29 September 2014Termination of appointment of Roger Thomas Mustoe as a director on 23 September 2014 (2 pages)
29 September 2014Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to 2 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Nicholas James Richard Allen as a director on 23 September 2014 (2 pages)
29 September 2014Termination of appointment of Roger Thomas Mustoe as a director on 23 September 2014 (2 pages)
29 September 2014Termination of appointment of Stephen Richard Jan Briegel as a director on 23 September 2014 (2 pages)
29 September 2014Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to 2 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Nicholas James Richard Allen as a director on 23 September 2014 (2 pages)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Declaration of solvency (3 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Declaration of solvency (3 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 5 June 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Satisfaction of charge 2 in full (3 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Satisfaction of charge 2 in full (3 pages)
14 May 2014Satisfaction of charge 1 in full (3 pages)
14 May 2014Satisfaction of charge 1 in full (3 pages)
3 April 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
3 April 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
7 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(4 pages)
7 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Appointment of Nicholas James Richard Allen as a director (3 pages)
3 November 2011Appointment of Stephen Richard Jan Briegel as a director (3 pages)
3 November 2011Appointment of Roger Thomas Mustoe as a director (3 pages)
3 November 2011Appointment of Roger Thomas Mustoe as a director (3 pages)
3 November 2011Appointment of Nicholas James Richard Allen as a director (3 pages)
3 November 2011Appointment of Stephen Richard Jan Briegel as a director (3 pages)
12 October 2011Termination of appointment of Laurence Adams as a director (1 page)
12 October 2011Termination of appointment of Laurence Adams as a director (1 page)
6 October 2011Incorporation (45 pages)
6 October 2011Incorporation (45 pages)