About

Registered Number: 04937908
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Based in Hertfordshire, Helen Cope Consulting Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Helen Cope Consulting Ltd has 2 directors listed as Dean, Helen Felicity, Dean, William Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Helen Felicity 20 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DEAN, William Michael 20 October 2003 26 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 10 October 2013
AA01 - Change of accounting reference date 16 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 04 January 2007
363s - Annual Return 08 December 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 12 November 2004
MEM/ARTS - N/A 12 February 2004
MEM/ARTS - N/A 28 January 2004
CERTNM - Change of name certificate 27 January 2004
CERTNM - Change of name certificate 22 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.