Company NameCope & Company Limited
Company StatusDissolved
Company Number07950013
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel Cope
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address188 Hucknall Road
Sherwood
Nottingham
Nottinghamshire
NG5 1FB
Secretary NameMr Ashley Cope
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address188 Hucknall Road
Sherwood
Nottingham
Nottinghamshire
NG5 1FB
Director NameSir Ashley Cope
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 22 December 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address188 Hucknall Road Hucknall Road
Nottingham
NG5 1FB

Location

Registered AddressLevel 18, 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Samuel Cope & Ashley Cope
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to Level 18, 40 Bank Street London E14 5NR on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to Level 18, 40 Bank Street London E14 5NR on 28 April 2015 (1 page)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
11 November 2014Registered office address changed from Sandbourne House 19 Burnaby Road Bournemouth Dorset BH4 8JF United Kingdom to 17 Ensign House Admirals Way Canary Wharf London E14 9XQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Sandbourne House 19 Burnaby Road Bournemouth Dorset BH4 8JF United Kingdom to 17 Ensign House Admirals Way Canary Wharf London E14 9XQ on 11 November 2014 (1 page)
19 May 2014Registered office address changed from Sandbourne House Sandbourne House 19 Burnaby Road Bournemouth Dorset BH4 8JF England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Sandbourne House Sandbourne House 19 Burnaby Road Bournemouth Dorset BH4 8JF England on 19 May 2014 (1 page)
16 May 2014Registered office address changed from 2 Pembroke Drive Mapperley Park Nottingham Nottinghamshire NG3 5BG on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 2 Pembroke Drive Mapperley Park Nottingham Nottinghamshire NG3 5BG on 16 May 2014 (1 page)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Appointment of Sir Ashley Cope as a director (2 pages)
20 March 2014Appointment of Sir Ashley Cope as a director (2 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
5 November 2013Registered office address changed from Cope & Company Ltd Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Cope & Company Ltd Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Cope & Company Ltd Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA United Kingdom on 5 November 2013 (1 page)
6 August 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
6 August 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Registered office address changed from 4 Reeders Croft Chilwell Beeston Nottinghamshire NG5 1FB United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 4 Reeders Croft Chilwell Beeston Nottinghamshire NG5 1FB United Kingdom on 23 February 2012 (1 page)
15 February 2012Registered office address changed from 3 Cedar House Lenton Avenue, the Park Estate Nottingham Nottingham NG7 1DX United Kingdom on 15 February 2012 (1 page)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2012Registered office address changed from 3 Cedar House Lenton Avenue, the Park Estate Nottingham Nottingham NG7 1DX United Kingdom on 15 February 2012 (1 page)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)