COPAP HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

COPAP HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03407140

Incorporation date

21/07/1997

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London W1CR 4HECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon29/06/2015
Final Gazette dissolved following liquidation
dot icon30/03/2015
Return of final meeting in a members' voluntary winding up
dot icon05/08/2014
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 26-28 Bedford Row London W1Cr 4He on 2014-08-06
dot icon03/08/2014
Declaration of solvency
dot icon03/08/2014
Resolutions
dot icon03/08/2014
Appointment of a voluntary liquidator
dot icon22/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon24/06/2013
Memorandum and Articles of Association
dot icon24/06/2013
Resolutions
dot icon23/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon25/11/2010
Memorandum and Articles of Association
dot icon25/11/2010
Resolutions
dot icon25/11/2010
Statement of company's objects
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon21/07/2010
Director's details changed for Accomplish Corporate Services on 2010-07-22
dot icon21/07/2010
Secretary's details changed for Accomplish Secretaries Limited on 2010-07-22
dot icon03/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon24/02/2009
Director appointed accomplish corporate services
dot icon24/02/2009
Appointment terminated director pamela wallis
dot icon09/11/2008
Amended group of companies' accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 22/07/04; full list of members; amend
dot icon28/10/2008
Return made up to 22/07/03; full list of members; amend
dot icon28/10/2008
Return made up to 22/07/02; full list of members; amend
dot icon28/10/2008
Return made up to 22/07/01; full list of members; amend
dot icon28/10/2008
Return made up to 22/07/08; full list of members; amend
dot icon28/10/2008
Return made up to 22/07/07; full list of members; amend
dot icon26/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 22/07/08; full list of members
dot icon25/02/2008
Director's change of particulars / gregory davis / 01/11/2002
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 22/07/07; full list of members
dot icon30/03/2007
Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 22/07/06; full list of members
dot icon17/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon12/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Return made up to 22/07/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/09/2004
£ sr 100@1 01/10/00
dot icon29/09/2004
Resolutions
dot icon08/09/2004
Return made up to 22/07/04; full list of members
dot icon13/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 22/07/03; no change of members
dot icon26/01/2003
Secretary's particulars changed
dot icon17/12/2002
Registered office changed on 18/12/02 from: bell house 175 regent street london W1R 7FB
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon13/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/09/2002
Return made up to 22/07/02; no change of members
dot icon17/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 22/07/01; full list of members
dot icon30/10/2000
Particulars of contract relating to shares
dot icon30/10/2000
Ad 16/08/00--------- £ si 300000@1=300000 £ ic 1100/301100
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon19/10/2000
Nc inc already adjusted 16/08/00
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon23/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/08/2000
Return made up to 22/07/00; full list of members
dot icon08/02/2000
Full group accounts made up to 1998-12-31
dot icon22/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/07/1999
Return made up to 22/07/99; no change of members
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Return made up to 22/07/98; full list of members
dot icon31/08/1998
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon13/07/1998
Particulars of contract relating to shares
dot icon13/07/1998
Ad 30/06/98--------- £ si 100@1=100 £ ic 1000/1100
dot icon05/07/1998
Memorandum and Articles of Association
dot icon05/07/1998
New secretary appointed
dot icon05/07/1998
Secretary resigned
dot icon05/07/1998
Nc inc already adjusted 30/06/98
dot icon05/07/1998
Resolutions
dot icon05/07/1998
Resolutions
dot icon05/07/1998
Resolutions
dot icon05/07/1998
Resolutions
dot icon11/01/1998
Ad 22/07/97--------- £ si 998@1=998 £ ic 2000/2998
dot icon29/07/1997
Ad 22/07/97--------- £ si 998@1=998 £ ic 1002/2000
dot icon27/07/1997
Ad 22/07/97--------- £ si 1000@1=1000 £ ic 2/1002
dot icon27/07/1997
Registered office changed on 28/07/97 from: bell house 175 regent street london W1R 7FB
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New secretary appointed
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Secretary resigned
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
21/07/1997 - 21/07/1997
67500
Forrai, Forbes Malcolm
Director
21/07/1997 - 08/11/1998
284
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/07/1997 - 21/07/1997
68517
Davis, Gregory Robert John
Director
31/10/2002 - Present
165
Cht Secretaries Limited
Secretary
29/06/1998 - 29/06/2006
165

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPAP HOLDINGS (UK) LIMITED

COPAP HOLDINGS (UK) LIMITED is an(a) Liquidation company incorporated on 21/07/1997 with the registered office located at 26-28 Bedford Row, London W1CR 4HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPAP HOLDINGS (UK) LIMITED?

toggle

COPAP HOLDINGS (UK) LIMITED is currently Liquidation. It was registered on 21/07/1997 and dissolved on 29/06/2015.

Where is COPAP HOLDINGS (UK) LIMITED located?

toggle

COPAP HOLDINGS (UK) LIMITED is registered at 26-28 Bedford Row, London W1CR 4HE.

What does COPAP HOLDINGS (UK) LIMITED do?

toggle

COPAP HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COPAP HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved following liquidation.