Company NameS & T Cooper Limited
Company StatusDissolved
Company Number07807998
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameTattoo Your Shoe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Sarah Cooper
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Lady Margaret Road
Tuffnell Park
London
N19 5ER
Director NameMr Timothy Charles Cooper
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lady Margaret Road
Tuffnell Park
London
N19 5ER

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Catherine Sarah Cooper
50.00%
Ordinary
50 at £1Timothy Charles Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,265
Current Liabilities£41,295

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
22 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
22 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
14 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Appointment of Catherine Sarah Cooper as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 15/11/2011 for Catherine Cooper
(3 pages)
18 October 2012Appointment of Catherine Sarah Cooper as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 15/11/2011 for Catherine Cooper
(3 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Catherine Sarah Cooper.
(9 pages)
14 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Catherine Sarah Cooper.
(9 pages)
20 December 2011Company name changed tattoo your shoe LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Company name changed tattoo your shoe LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Appointment of Catherine Sarah Cooper as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
15 November 2011Appointment of Catherine Sarah Cooper as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
(3 pages)
15 November 2011Termination of appointment of Timothy Cooper as a director (1 page)
15 November 2011Termination of appointment of Timothy Cooper as a director (1 page)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)