About

Registered Number: 03010069
Date of Incorporation: 16/01/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2017 (7 years and 1 month ago)
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Having been setup in 1995, Copernicus Finance Ltd have registered office in Peterborough, it has a status of "Dissolved". The current directors of the organisation are listed as Buckley, Jonathan, Lipski, Peter Dmochowski, Thomson, Todd Stuart. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Jonathan 28 February 1997 30 June 1999 1
LIPSKI, Peter Dmochowski 27 September 1995 28 February 1997 1
THOMSON, Todd Stuart 27 September 1995 28 February 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 February 2017
4.68 - Liquidator's statement of receipts and payments 08 April 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2014
AD01 - Change of registered office address 11 June 2013
RESOLUTIONS - N/A 22 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2013
4.70 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 25 September 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 February 2003
CERTNM - Change of name certificate 05 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 04 October 2000
169 - Return by a company purchasing its own shares 13 September 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 14 October 1997
287 - Change in situation or address of Registered Office 02 September 1997
AUD - Auditor's letter of resignation 29 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
363s - Annual Return 26 February 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 17 February 1996
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1995
288 - N/A 22 August 1995
288 - N/A 14 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.