Company NamePage & Cooper Ltd
Company StatusDissolved
Company Number08052436
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date25 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Danielle Ruth Bordell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleRetailer Of Memorabilia
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMrs Danielle Bordell
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Jonathan David Bordell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleRetailer Of Memorabilia
Country of ResidenceEngland
Correspondence Address167 London Road
Leicester
Leicestershire
LE2 1EG

Contact

Websitewww.pageandcooper.com
Email address[email protected]
Telephone020 83874060
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Danielle Bordell
49.02%
Ordinary
50 at £1Jonathan Bordell
49.02%
Ordinary
1 at £1Danielle Bordell
0.98%
Ordinary B
1 at £1Jonathan Bordell
0.98%
Ordinary A

Financials

Year2014
Net Worth£31,195
Cash£40,853

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Charges

1 May 2014Delivered on: 7 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
1 July 2022Liquidators' statement of receipts and payments to 30 April 2022 (19 pages)
16 September 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 September 2021 (2 pages)
2 July 2021Liquidators' statement of receipts and payments to 30 April 2021 (19 pages)
20 May 2020Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 26-28 Bedford Row London WC1R 4HE on 20 May 2020 (2 pages)
14 May 2020Appointment of a voluntary liquidator (3 pages)
14 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-01
(1 page)
14 May 2020Statement of affairs (8 pages)
5 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
19 September 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
3 May 2019Secretary's details changed for Danielle Bordell on 19 December 2018 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
2 May 2019Change of details for Ms Danielle Ruth Bordell as a person with significant control on 19 December 2018 (2 pages)
1 April 2019Change of details for Ms Danielle Ruth Bordell as a person with significant control on 1 May 2017 (2 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
8 September 2018Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2018 (1 page)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
4 October 2017Director's details changed for Danielle Ruth Bordell on 4 October 2017 (2 pages)
4 October 2017Secretary's details changed for Danielle Bordell on 4 October 2017 (1 page)
4 October 2017Director's details changed for Danielle Ruth Bordell on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to 26 Red Lion Square London WC1R 4AG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to 26 Red Lion Square London WC1R 4AG on 4 October 2017 (1 page)
4 October 2017Secretary's details changed for Danielle Bordell on 4 October 2017 (1 page)
8 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 December 2016Termination of appointment of Jonathan David Bordell as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Jonathan David Bordell as a director on 15 December 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102
(6 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 102
(6 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 102
(6 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 102
(6 pages)
7 May 2014Registration of charge 080524360001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
7 May 2014Registration of charge 080524360001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2012Incorporation (38 pages)
1 May 2012Incorporation (38 pages)