COPPERBEECH DESIGN LTD

Register to unlock more data on OkredoRegister

COPPERBEECH DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07571492

Incorporation date

21/03/2011

Size

Full

Contacts

Registered address

Registered address

C/O Mclarens Penhurst House, 352-6 Battersea Park Road, London SW11 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon12/11/2020
Registered office address changed from Henley House 1a South Eaton Place, Eaton Mews, London SW1W 9ES United Kingdom to C/O Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 2020-11-12
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon13/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2019
Appointment of Mr Simon North as a director on 2019-08-06
dot icon21/09/2019
Termination of appointment of James Robert Frederick Stunt as a director on 2019-08-06
dot icon24/04/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
Confirmation statement made on 2018-11-27 with updates
dot icon01/03/2019
Compulsory strike-off action has been suspended
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2019
Termination of appointment of Alexander Richard David Tulloch as a director on 2019-01-17
dot icon01/02/2018
Registration of charge 075714920006, created on 2018-01-19
dot icon11/12/2017
Registration of charge 075714920005, created on 2017-12-01
dot icon05/12/2017
Registration of charge 075714920004, created on 2017-12-01
dot icon01/12/2017
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Henley House 1a South Eaton Place, Eaton Mews, London SW1W 9ES on 2017-12-01
dot icon01/12/2017
Notification of James Robert Frederick Stunt as a person with significant control on 2017-12-01
dot icon01/12/2017
Cessation of Faithdean Plc as a person with significant control on 2017-12-01
dot icon01/12/2017
Appointment of Mr Alexander Richard David Tulloch as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr James Robert Frederick Stunt as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Domenico Ebenhard David Rensch as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of David Malcolm South as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Domenico Ebenhard David Rensch as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Kevin Francis Cotton as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Stephen John Hocking as a secretary on 2017-12-01
dot icon01/12/2017
Satisfaction of charge 075714920003 in full
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon10/06/2016
Full accounts made up to 2016-03-31
dot icon25/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-21
dot icon14/04/2016
Satisfaction of charge 1 in full
dot icon14/04/2016
Satisfaction of charge 2 in full
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon16/09/2015
Registration of charge 075714920003, created on 2015-09-15
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Simon
Director
06/08/2019 - Present
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COPPERBEECH DESIGN LTD

COPPERBEECH DESIGN LTD is an(a) Dissolved company incorporated on 21/03/2011 with the registered office located at C/O Mclarens Penhurst House, 352-6 Battersea Park Road, London SW11 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERBEECH DESIGN LTD?

toggle

COPPERBEECH DESIGN LTD is currently Dissolved. It was registered on 21/03/2011 and dissolved on 21/11/2023.

Where is COPPERBEECH DESIGN LTD located?

toggle

COPPERBEECH DESIGN LTD is registered at C/O Mclarens Penhurst House, 352-6 Battersea Park Road, London SW11 3BY.

What does COPPERBEECH DESIGN LTD do?

toggle

COPPERBEECH DESIGN LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COPPERBEECH DESIGN LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via compulsory strike-off.