Sherwood
Nottingham
Nottinghamshire
NG5 1FB
Secretary Name | Mr Ashley Cope |
---|---|
Status | Closed |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Hucknall Road Sherwood Nottingham Nottinghamshire NG5 1FB |
Director Name | Sir Ashley Cope |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 December 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 188 Hucknall Road Hucknall Road Nottingham NG5 1FB |
Registered Address | Level 18, 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Samuel Cope & Ashley Cope 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Sandbourne House Sandbourne House 19 Burnaby Road Bournemouth Dorset BH4 8JF England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Sandbourne House Sandbourne House 19 Burnaby Road Bournemouth Dorset BH4 8JF England on 19 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 2 Pembroke Drive Mapperley Park Nottingham Nottinghamshire NG3 5BG on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 2 Pembroke Drive Mapperley Park Nottingham Nottinghamshire NG3 5BG on 16 May 2014 (1 page) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Appointment of Sir Ashley Cope as a director (2 pages) |
20 March 2014 | Appointment of Sir Ashley Cope as a director (2 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 November 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
6 August 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Registered office address changed from 4 Reeders Croft Chilwell Beeston Nottinghamshire NG5 1FB United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 4 Reeders Croft Chilwell Beeston Nottinghamshire NG5 1FB United Kingdom on 23 February 2012 (1 page) |
15 February 2012 | Registered 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 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Registered 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 2012 | Incorporation
|