London
W1G 0AH
Director Name | Ms Marina Akopian |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 August 2023) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Bryan Alexander Coppin Collings |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Mohamed Salah Abdel-Hadi |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Shaun David Read |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2016) |
Role | Solicitor |
Country of Residence | South Africa |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £66.67 | Bryan Collings 99.81% Ordinary B |
---|---|
2k at £66.67 | Bryan Collings 199.61% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £192,000 |
Cash | £90,000 |
Current Liabilities | £3,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
12 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2023 | Notice of final account prior to dissolution (15 pages) |
3 May 2022 | Progress report in a winding up by the court (12 pages) |
28 April 2021 | Progress report in a winding up by the court (13 pages) |
8 June 2020 | Progress report in a winding up by the court (13 pages) |
8 April 2019 | Registered office address changed from Kemp House, 152-160 City Road, London City Road London EC1V 2NX England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 April 2019 (2 pages) |
4 April 2019 | Appointment of a liquidator (3 pages) |
28 November 2018 | Order of court to wind up (3 pages) |
9 August 2018 | Registered office address changed from Coppin Collings Ltd International House 24 Holborn Viaduct London EC1A 2BN England to Kemp House, 152-160 City Road, London City Road London EC1V 2NX on 9 August 2018 (1 page) |
10 July 2018 | Register inspection address has been changed to Coppin Collings Ltd, 24th Floor, the Shard London Bridge Street London SE1 9SG (1 page) |
20 June 2018 | Registered office address changed from C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA England to Coppin Collings Ltd International House 24 Holborn Viaduct London EC1A 2BN on 20 June 2018 (1 page) |
8 June 2018 | Amended group of companies' accounts made up to 30 September 2017 (24 pages) |
18 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
27 November 2017 | Director's details changed for Ms Marina Akopian on 20 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Kenett Marcus Haslund on 20 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Director's details changed for Mr Kenett Marcus Haslund on 20 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Change of details for Mr Bryan Alexander Coppin Collings as a person with significant control on 20 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Bryan Alexander Coppin Collings as a person with significant control on 20 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Marina Akopian on 20 November 2017 (2 pages) |
20 June 2017 | Group of companies' accounts made up to 30 September 2016 (24 pages) |
20 June 2017 | Group of companies' accounts made up to 30 September 2016 (24 pages) |
10 January 2017 | Appointment of Ms Marina Akopian as a director on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Ms Marina Akopian as a director on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Bryan Alexander Coppin Collings as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Bryan Alexander Coppin Collings as a director on 30 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 September 2016 | Termination of appointment of Shaun David Read as a director on 15 August 2016 (2 pages) |
14 September 2016 | Termination of appointment of Shaun David Read as a director on 15 August 2016 (2 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
6 June 2016 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA on 6 June 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from C/O Bryan Collings Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Octagon Point 5 Cheapside London EC2V 6AA on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Bryan Collings Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Octagon Point 5 Cheapside London EC2V 6AA on 25 May 2016 (1 page) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
20 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
20 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
10 June 2015 | Appointment of Mr Shaun David Read as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Shaun David Read as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Shaun David Read as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Kenett Marcus Haslund as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Kenett Marcus Haslund as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Kenett Marcus Haslund as a director on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Mohamed Salah Abdel-Hadi as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Mohamed Salah Abdel-Hadi as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Mohamed Salah Abdel-Hadi as a director on 5 June 2015 (1 page) |
10 December 2014 | Appointment of Mr Mohamed Salah Abdel-Hadi as a director on 31 January 2014 (2 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Appointment of Mr Mohamed Salah Abdel-Hadi as a director on 31 January 2014 (2 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 October 2014 | Registered office address changed from Skollie Manor Hitchen Hatch Lane Sevenoaks Kent TN13 3AU United Kingdom to C/O Bryan Collings Juxon House 100 St. Paul's Churchyard London EC4M 8BU on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Skollie Manor Hitchen Hatch Lane Sevenoaks Kent TN13 3AU United Kingdom to C/O Bryan Collings Juxon House 100 St. Paul's Churchyard London EC4M 8BU on 13 October 2014 (1 page) |
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
22 May 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
22 May 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|