COPYCO LIMITED

Register to unlock more data on OkredoRegister

COPYCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02273140

Incorporation date

30/06/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

66 Chiltern Street, London W1U 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon10/02/2010
Application to strike the company off the register
dot icon10/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon07/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon03/04/2009
Accounts made up to 2008-09-30
dot icon07/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon11/11/2008
Return made up to 31/07/08; full list of members
dot icon17/03/2008
Accounts made up to 2007-09-30
dot icon19/08/2007
Return made up to 31/07/07; full list of members
dot icon24/04/2007
Accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon22/11/2005
Accounts made up to 2005-09-30
dot icon14/08/2005
Return made up to 31/07/05; full list of members
dot icon24/04/2005
Accounts made up to 2004-09-30
dot icon08/08/2004
Return made up to 31/07/04; full list of members
dot icon15/02/2004
Accounts made up to 2003-09-30
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon27/11/2002
Accounts made up to 2002-09-30
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon18/03/2002
Accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon21/06/2001
Accounts made up to 2000-09-30
dot icon15/08/2000
Return made up to 31/07/00; full list of members
dot icon31/05/2000
Accounts made up to 1999-09-30
dot icon01/09/1999
Return made up to 31/07/99; full list of members
dot icon08/06/1999
Accounts made up to 1998-09-30
dot icon19/08/1998
Return made up to 31/07/98; full list of members
dot icon30/07/1998
Accounts made up to 1997-09-30
dot icon23/04/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/08/1997
Return made up to 31/07/97; full list of members
dot icon19/06/1997
Accounts made up to 1996-09-30
dot icon02/10/1996
Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ
dot icon02/09/1996
Return made up to 31/07/96; full list of members
dot icon07/08/1996
Resolutions
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon21/08/1995
Return made up to 31/07/95; full list of members
dot icon19/07/1995
Resolutions
dot icon03/05/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon03/05/1995
Registered office changed on 04/05/95 from: 22 melton street london NW1 2BW
dot icon03/05/1995
New secretary appointed
dot icon03/05/1995
Secretary resigned;new director appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Registered office changed on 23/08/94 from: 401 st john street london EC1V4LH
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Director's particulars changed
dot icon01/04/1993
Director resigned
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon07/06/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Return made up to 31/12/91; full list of members
dot icon27/07/1991
New director appointed
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon23/02/1991
Return made up to 31/12/90; full list of members
dot icon26/11/1990
£ ic 11000/5500 08/10/90 £ sr 5500@1=5500
dot icon07/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1990
Ad 11/06/90--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon08/07/1990
Resolutions
dot icon08/07/1990
£ nc 1000/50000 11/06/90
dot icon10/06/1990
Full accounts made up to 1989-12-31
dot icon01/04/1990
Return made up to 31/12/89; full list of members
dot icon21/09/1989
Particulars of mortgage/charge
dot icon03/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon07/11/1988
Registered office changed on 08/11/88 from: c/o cape & dalgleish 1 verulam buildings grays inn london WC1R 5LJ
dot icon12/09/1988
Resolutions
dot icon12/09/1988
£ nc 100/1000
dot icon06/09/1988
Memorandum and Articles of Association
dot icon21/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1988
Registered office changed on 22/08/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon21/08/1988
Resolutions
dot icon21/08/1988
Resolutions
dot icon16/08/1988
Certificate of change of name
dot icon30/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, David
Director
25/04/1995 - Present
82
Prastka, Christopher Richard
Director
07/04/1998 - Present
142
Crabb, Ian Denis
Director
25/04/1995 - 06/03/1998
36
Simpson, Peter John
Secretary
25/04/1995 - Present
108
Anastasis, Mark John
Secretary
06/03/1995 - 25/04/1995
-

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 COPYCO LIMITED

COPYCO LIMITED is an(a) Dissolved company incorporated on 30/06/1988 with the registered office located at 66 Chiltern Street, London W1U 4AG. 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 COPYCO LIMITED?

toggle

COPYCO LIMITED is currently Dissolved. It was registered on 30/06/1988 and dissolved on 07/06/2010.

Where is COPYCO LIMITED located?

toggle

COPYCO LIMITED is registered at 66 Chiltern Street, London W1U 4AG.

What is the latest filing for COPYCO LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.