COPIER PRODUCTS (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

COPIER PRODUCTS (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01498009

Incorporation date

22/05/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon04/01/2012
Final Gazette dissolved following liquidation
dot icon04/10/2011
Return of final meeting in a members' voluntary winding up
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Declaration of solvency
dot icon21/03/2011
Resolutions
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-06
dot icon09/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon09/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon15/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon11/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon08/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/04/2009
Accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 16/01/09; full list of members
dot icon08/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon18/03/2008
Accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 16/01/08; full list of members
dot icon25/04/2007
Accounts made up to 2006-09-30
dot icon23/02/2007
Return made up to 16/01/07; full list of members
dot icon08/02/2006
Return made up to 16/01/06; full list of members
dot icon23/11/2005
Accounts made up to 2005-09-30
dot icon25/04/2005
Accounts made up to 2004-09-30
dot icon08/02/2005
Return made up to 16/01/05; full list of members
dot icon16/02/2004
Accounts made up to 2003-09-30
dot icon27/01/2004
Return made up to 16/01/04; full list of members
dot icon17/02/2003
Return made up to 16/01/03; full list of members
dot icon28/11/2002
Accounts made up to 2002-09-30
dot icon19/03/2002
Accounts made up to 2001-09-30
dot icon06/02/2002
Return made up to 16/01/02; full list of members
dot icon22/06/2001
Accounts made up to 2000-09-30
dot icon29/01/2001
Return made up to 16/01/01; full list of members
dot icon01/06/2000
Accounts made up to 1999-09-30
dot icon31/01/2000
Return made up to 16/01/00; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon15/02/1999
Return made up to 16/01/99; full list of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon24/04/1998
New director appointed
dot icon21/01/1998
Return made up to 16/01/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon07/05/1997
Return made up to 16/01/97; full list of members
dot icon07/05/1997
Registered office changed on 07/05/97 from: alco standard house 30 cowcross street london EC1M 6DQ
dot icon10/12/1996
Director resigned
dot icon27/09/1996
New secretary appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon26/09/1996
Registered office changed on 26/09/96 from: unit 11/12 moons park burnt meadow road north moons moat redditch ,worcs B98 9PA
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned;director resigned
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Return made up to 16/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon14/10/1995
Particulars of mortgage/charge
dot icon22/08/1995
Secretary resigned
dot icon22/08/1995
New secretary appointed
dot icon30/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
Particulars of mortgage/charge
dot icon08/03/1995
Return made up to 16/01/95; full list of members
dot icon27/02/1995
Declaration of satisfaction of mortgage/charge
dot icon27/02/1995
Declaration of satisfaction of mortgage/charge
dot icon27/02/1995
Declaration of satisfaction of mortgage/charge
dot icon06/01/1995
Auditor's resignation
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Secretary resigned
dot icon11/03/1994
New secretary appointed
dot icon17/02/1994
Return made up to 16/01/94; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon01/02/1993
Return made up to 16/01/93; full list of members
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Director resigned
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Director resigned
dot icon02/07/1992
Accounting reference date extended from 31/08 to 31/12
dot icon22/06/1992
Return made up to 16/01/92; no change of members
dot icon13/01/1992
Resolutions
dot icon26/11/1991
Full accounts made up to 1990-08-31
dot icon22/11/1991
Return made up to 16/01/91; no change of members
dot icon12/11/1991
First Gazette notice for compulsory strike-off
dot icon11/11/1991
Compulsory strike-off action has been discontinued
dot icon22/08/1991
Registered office changed on 22/08/91 from: 128, mount street london W1Y 5HA.
dot icon12/03/1991
Director resigned;new director appointed
dot icon12/03/1991
Secretary resigned;new director appointed
dot icon12/03/1991
Director resigned
dot icon12/03/1991
New secretary appointed;director resigned
dot icon04/02/1991
Registered office changed on 04/02/91 from: 363 hagley road birmingham B17 8DL
dot icon11/12/1990
New director appointed
dot icon01/11/1990
Return made up to 01/07/90; full list of members
dot icon17/08/1990
Full accounts made up to 1989-08-31
dot icon12/01/1990
Declaration of satisfaction of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon22/08/1989
Resolutions
dot icon10/08/1989
Particulars of mortgage/charge
dot icon07/04/1989
Registered office changed on 07/04/89 from: 27-29 st. Mary' place kingsway southampton SO1 1HY
dot icon07/04/1989
New director appointed
dot icon07/04/1989
Accounting reference date extended from 30/06 to 31/08
dot icon20/03/1989
Return made up to 16/01/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-06-30
dot icon10/06/1988
Return made up to 25/04/88; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1987-06-30
dot icon02/12/1987
Registered office changed on 02/12/87 from: 79/80 canal walk southampton
dot icon08/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Return made up to 30/04/87; full list of members
dot icon19/05/1987
Accounts for a small company made up to 1986-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Isabel Claire
Secretary
27/01/1994 - 31/07/1995
21
Dunckley, Peter John
Director
24/05/1995 - 25/07/1996
35
Prastka, Christopher Richard
Director
07/04/1998 - Present
142
Downing, Nicola Clare
Secretary
29/10/2010 - Present
-
Ducker, Andrew James
Secretary
31/07/1995 - 25/07/1996
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPIER PRODUCTS (SOUTHERN) LIMITED

COPIER PRODUCTS (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 22/05/1980 with the registered office located at 20 Triton Street, London NW1 3BF. 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 COPIER PRODUCTS (SOUTHERN) LIMITED?

toggle

COPIER PRODUCTS (SOUTHERN) LIMITED is currently Dissolved. It was registered on 22/05/1980 and dissolved on 04/01/2012.

Where is COPIER PRODUCTS (SOUTHERN) LIMITED located?

toggle

COPIER PRODUCTS (SOUTHERN) LIMITED is registered at 20 Triton Street, London NW1 3BF.

What is the latest filing for COPIER PRODUCTS (SOUTHERN) LIMITED?

toggle

The latest filing was on 04/01/2012: Final Gazette dissolved following liquidation.