Company NameCopy Angel Ltd
DirectorsLynsay Claire Haque and Mohammed Eyeedul Haque
Company StatusActive - Proposal to Strike off
Company Number09012340
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lynsay Claire Haque
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ralliwood Road
Ashtead
KT21 1DD
Director NameMr Mohammed Eyeedul Haque
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ralliwood Road
Ashtead
KT21 1DD

Location

Registered Address23 Ralliwood Road
Ashtead
KT21 1DD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lynsay Haque
50.00%
Ordinary
1 at £1Mohammed Eyeedul Haque
50.00%
Ordinary

Financials

Year2014
Turnover£15,580
Net Worth-£2,302
Current Liabilities£2,611

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 April 2020 (3 years, 12 months ago)
Next Return Due9 May 2021 (overdue)

Filing History

31 August 2021First Gazette notice for voluntary strike-off (1 page)
26 August 2021Voluntary strike-off action has been suspended (1 page)
18 August 2021Application to strike the company off the register (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 11 Mulberry Way Ashtead Surrey KT21 2FE England to 23 Ralliwood Road Ashtead KT21 1DD on 19 June 2018 (1 page)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
3 June 2016Director's details changed for Mr Mohammed Eyeedul Haque on 1 July 2015 (2 pages)
3 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Director's details changed for Mr Mohammed Eyeedul Haque on 1 July 2015 (2 pages)
3 June 2016Director's details changed for Mrs Lynsay Claire Haque on 1 July 2015 (2 pages)
3 June 2016Director's details changed for Mrs Lynsay Claire Haque on 1 July 2015 (2 pages)
3 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
28 August 2015Registered office address changed from 2, 21 Spencer Hill Wimbledon London SW19 4PA to 11 Mulberry Way Ashtead Surrey KT21 2FE on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 2, 21 Spencer Hill Wimbledon London SW19 4PA to 11 Mulberry Way Ashtead Surrey KT21 2FE on 28 August 2015 (1 page)
28 July 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
29 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 2
(23 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 2
(23 pages)