About

Registered Number: 02144156
Date of Incorporation: 02/07/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2016 (8 years ago)
Registered Address: 25 Bank Street, Canary Wharf, London, E14 5JP,

 

Copthall Overseas Ltd was founded on 02 July 1987 and are based in London, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House.

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 04 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 January 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
4.40 - N/A 14 May 2015
RESOLUTIONS - N/A 04 July 2014
RESOLUTIONS - N/A 04 July 2014
4.70 - N/A 04 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2014
TM01 - Termination of appointment of director 01 July 2014
RESOLUTIONS - N/A 14 May 2014
CC04 - Statement of companies objects 14 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 August 2012
CH04 - Change of particulars for corporate secretary 06 July 2012
AD01 - Change of registered office address 06 July 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 09 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 July 2011
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
TM01 - Termination of appointment of director 11 May 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 05 November 2003
363a - Annual Return 23 September 2003
AA - Annual Accounts 01 August 2003
AUD - Auditor's letter of resignation 24 February 2003
363a - Annual Return 23 October 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2002
353 - Register of members 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
363a - Annual Return 18 September 2001
AA - Annual Accounts 18 July 2001
225 - Change of Accounting Reference Date 12 July 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
AUD - Auditor's letter of resignation 09 October 2000
AA - Annual Accounts 25 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
363a - Annual Return 29 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 24 August 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
363a - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 07 October 1997
363a - Annual Return 09 September 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 17 September 1996
AA - Annual Accounts 24 January 1996
288 - N/A 28 December 1995
363x - Annual Return 05 September 1995
288 - N/A 12 June 1995
AA - Annual Accounts 14 November 1994
363x - Annual Return 21 September 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
395 - Particulars of a mortgage or charge 20 April 1994
395 - Particulars of a mortgage or charge 16 April 1994
288 - N/A 07 April 1994
AA - Annual Accounts 27 January 1994
363x - Annual Return 06 September 1993
AA - Annual Accounts 02 February 1993
363x - Annual Return 17 September 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
288 - N/A 28 November 1991
288 - N/A 28 November 1991
288 - N/A 25 November 1991
AA - Annual Accounts 14 October 1991
363x - Annual Return 17 September 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 13 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
123 - Notice of increase in nominal capital 10 April 1989
MEM/ARTS - N/A 07 October 1988
288 - N/A 01 September 1988
MEM/ARTS - N/A 26 October 1987
CERTNM - Change of name certificate 19 October 1987
288 - N/A 12 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
288 - N/A 12 October 1987
RESOLUTIONS - N/A 09 October 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

Description Date Status Charge by
Deposit account security 11 April 1994 Fully Satisfied

N/A

Deposit account security 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.