Company NameBrenda Copple 2 Trading Limited
Company StatusDissolved
Company Number08941533
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Andrew Philip Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 28 August 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Secretary NameStellar Company Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2014(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE
Director NameMr Gordon Andrew Pugh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA

Location

Registered AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

80k at £0.5Mrs Brenda Copple
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 June 2017Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,000
(4 pages)
18 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 40,000
(4 pages)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
27 March 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)