Company NameCooper & Wolf Ltd
Company StatusDissolved
Company Number08038024
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alex Richard Ratcliffe
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Coopersale Rd
Hackney
London
E9 6AU
Director NameMrs Sara Li Ratcliffe
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Coopersale Rd
Hackney
London
E9 6AU

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Alexander Richard Ratcliffe
50.00%
Ordinary
1 at £1Sara Li Ratcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,437
Cash£2,856
Current Liabilities£20,176

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
16 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
9 July 2014Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 July 2014 (2 pages)
8 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Statement of affairs with form 4.19 (7 pages)
8 July 2014Statement of affairs with form 4.19 (7 pages)
24 April 2014Registered office address changed from 51 Coopersale Rd Hackney London E9 6AU England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 51 Coopersale Rd Hackney London E9 6AU England on 24 April 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(4 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)