Company NameThe Copier Company Limited
Company StatusDissolved
Company Number08826184
CategoryPrivate Limited Company
Incorporation Date27 December 2013(10 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Joseph Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 05 September 2017)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Colin Mark Griffin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(same day as company formation)
RoleDocument Solutions
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitewww.copierltdbahamas.com

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

1 at £1James Joseph Sanderson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
17 June 2014Appointment of Mr James Joseph Sanderson as a director (2 pages)
17 June 2014Appointment of Mr James Joseph Sanderson as a director (2 pages)
28 April 2014Termination of appointment of Colin Griffin as a director (1 page)
28 April 2014Termination of appointment of Colin Griffin as a director (1 page)
19 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 March 2014Registered office address changed from Unit D4 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Unit D4 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 18 March 2014 (1 page)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)