Company NameCopam Limited
Company StatusDissolved
Company Number08193213
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMs Ciedic Chan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleReal Estate Management
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE

Contact

Websiteonyxpropertyadvisors.com
Telephone020 72785770
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Onyx Property Advisors LTD
51.00%
Ordinary
49 at £1Eirene Highstreet Gmbh
49.00%
Ordinary

Financials

Year2014
Net Worth-£65,316
Cash£7,875
Current Liabilities£337,719

Accounts

Latest Accounts14 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 December

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Return of final meeting in a members' voluntary winding up (12 pages)
14 February 2020Liquidators' statement of receipts and payments to 13 December 2019 (12 pages)
31 July 2019Previous accounting period shortened from 31 December 2018 to 14 December 2018 (1 page)
31 July 2019Total exemption full accounts made up to 14 December 2018 (8 pages)
1 February 2019Declaration of solvency (5 pages)
16 January 2019Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 January 2019 (2 pages)
14 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
(1 page)
14 January 2019Appointment of a voluntary liquidator (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
20 August 2018Registered office address changed from Derbyshire House St Chad's Street London WC1H 8AG to Carrington House 126-130 Regent Street London W1B 5SE on 20 August 2018 (1 page)
20 August 2018Change of details for Onyx Property Advisors Ltd as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Miss Ciedic Chan on 20 August 2018 (2 pages)
2 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
20 August 2014Director's details changed for Miss Ciedic Chan on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Miss Ciedic Chan on 20 August 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from 65 New Bond Street 3Rd Floor London W1S 1RN United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 65 New Bond Street 3Rd Floor London W1S 1RN United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 65 New Bond Street 3Rd Floor London W1S 1RN United Kingdom on 9 September 2013 (1 page)
3 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 September 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 September 2012 (1 page)
28 August 2012Incorporation (36 pages)
28 August 2012Incorporation (36 pages)