About

Registered Number: 06132781
Date of Incorporation: 01/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Coopdeville Ltd was registered on 01 March 2007, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ14 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2016
AD01 - Change of registered office address 10 December 2014
RESOLUTIONS - N/A 09 December 2014
4.20 - N/A 09 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
AA - Annual Accounts 13 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2012
DS01 - Striking off application by a company 17 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 31 January 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.