About

Registered Number: 05990672
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High, Street, Rickmansworth, Hertfordshire, WD3 1EQ

 

Established in 2006, Brian Cooper Ltd are based in Street, Rickmansworth. Currently we aren't aware of the number of employees at the the organisation. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Ransford 30 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CERTNM - Change of name certificate 11 November 2015
CONNOT - N/A 11 November 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 19 October 2015
RESOLUTIONS - N/A 15 October 2015
MR04 - N/A 10 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 08 December 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
225 - Change of Accounting Reference Date 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.