About

Registered Number: 05531742
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

 

Coppice Lea (Merstham) Ltd was founded on 09 August 2005 with its registered office in London, it has a status of "Dissolved". There is one director listed as Jeffery, Helena for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Helena 16 December 2005 22 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
CS01 - N/A 16 August 2018
CH04 - Change of particulars for corporate secretary 15 August 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 August 2015
CH04 - Change of particulars for corporate secretary 17 August 2015
AD01 - Change of registered office address 05 August 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 12 November 2014
GUARANTEE1 - N/A 09 October 2014
AR01 - Annual Return 03 September 2014
CH04 - Change of particulars for corporate secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AD01 - Change of registered office address 08 April 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 08 October 2013
AP04 - Appointment of corporate secretary 26 September 2013
AP01 - Appointment of director 25 September 2013
AD01 - Change of registered office address 25 September 2013
RESOLUTIONS - N/A 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
MR04 - N/A 18 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 August 2011
SH19 - Statement of capital 03 May 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 14 August 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 28 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
225 - Change of Accounting Reference Date 10 April 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 15 November 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Deed of accession acceding to a debenture dated 28 october 2005 and 11 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.