About

Registered Number: 05472006
Date of Incorporation: 06/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: Meadow House Church Lane, Preston Candover, Basingstoke, RG25 2EN,

 

Established in 2005, Sean Cooper Sofas Ltd has its registered office in Basingstoke, it has a status of "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Sean Benedict 06 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PEISLEY, Fiona 06 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 24 August 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
363a - Annual Return 18 July 2006
225 - Change of Accounting Reference Date 13 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.