KOPEX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

KOPEX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00426887

Incorporation date

03/01/1947

Size

Dormant

Contacts

Registered address

Registered address

C/O Kpmg Llp 8, Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1947)
dot icon03/08/2013
Final Gazette dissolved following liquidation
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-04-22
dot icon03/05/2013
Return of final meeting in a members' voluntary winding up
dot icon28/12/2012
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2012-12-28
dot icon24/12/2012
Declaration of solvency
dot icon24/12/2012
Insolvency resolution
dot icon24/12/2012
Resolutions
dot icon24/12/2012
Appointment of a voluntary liquidator
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/11/2012
Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 2012-11-12
dot icon06/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Duncan Alexander Mckinlay as a director on 2011-08-30
dot icon21/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon17/11/2010
Director's details changed for Duncan Alexander Mckinlay on 2010-10-06
dot icon14/10/2010
Appointment of Mr Fabrice Van Belle as a director
dot icon14/10/2010
Appointment of Mr William Edward Weaver, Jr as a director
dot icon14/10/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon14/10/2010
Appointment of Mr William David Smith, Jr as a director
dot icon14/10/2010
Appointment of Mr William David Smith, Jr as a secretary
dot icon13/10/2010
Resolutions
dot icon06/10/2010
Termination of appointment of Martyn Vitty as a director
dot icon06/10/2010
Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 2010-10-06
dot icon06/10/2010
Termination of appointment of Martyn Vitty as a secretary
dot icon06/10/2010
Termination of appointment of Martyn Vitty as a director
dot icon10/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon13/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon18/02/2010
Auditor's resignation
dot icon25/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Secretary's details changed for Mr Martyn John Vitty on 2010-01-22
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Registered office changed on 17/12/2008 from cmg house station road coleshill birmingham west midlands B46 1HT united kingdom
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Director and Secretary's Change of Particulars / martyn vitty / 20/10/2008 / Title was: , now: mr; Middle Name/s was: , now: john; HouseName/Number was: , now: ardenlaw; Street was: 51 tennal road, now: ardens; Area was: harborne, now: grafton; Post Town was: birmingham, now: alcester; Region was: west midlands, now: warwickshire; Post Code was: B3
dot icon20/08/2008
Total exemption full accounts made up to 2008-07-31
dot icon03/07/2008
Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom
dot icon12/05/2008
Full accounts made up to 2007-07-31
dot icon27/02/2008
Registered office changed on 27/02/2008 from unit 2 cable mangement products LTD, station rd, coleshill birmingham west mids B46 1HT
dot icon17/12/2007
Return made up to 04/12/07; full list of members
dot icon17/12/2007
Location of debenture register
dot icon17/12/2007
Location of register of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: unit 4 station road coleshill birmingham B46 1HT
dot icon10/04/2007
Notice of resolution removing auditor
dot icon10/04/2007
Auditor's resignation
dot icon31/01/2007
Return made up to 04/12/06; full list of members
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Declaration of assistance for shares acquisition
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Declaration of assistance for shares acquisition
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Registered office changed on 17/01/07 from: fleming way crawley west sussex RH10 9YX
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Secretary resigned
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Full accounts made up to 2006-07-31
dot icon14/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned;director resigned
dot icon17/07/2006
Declaration of assistance for shares acquisition
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Return made up to 04/12/05; full list of members
dot icon10/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Full accounts made up to 2005-07-31
dot icon16/02/2005
Full accounts made up to 2004-07-31
dot icon14/01/2005
Return made up to 04/12/04; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Resolutions
dot icon27/04/2004
Director's particulars changed
dot icon19/01/2004
Full accounts made up to 2003-08-02
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon15/12/2003
Location of register of members address changed
dot icon30/06/2003
Memorandum and Articles of Association
dot icon14/03/2003
Return made up to 04/12/02; full list of members
dot icon14/03/2003
Secretary's particulars changed;director's particulars changed
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon24/12/2002
Auditor's resignation
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon17/12/2002
Registered office changed on 17/12/02 from: 765 finchley road london NW11 8DS
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon12/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Full accounts made up to 2002-07-31
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Return made up to 04/12/01; full list of members
dot icon08/03/2001
Director's particulars changed
dot icon29/12/2000
Full accounts made up to 2000-07-31
dot icon18/12/2000
Return made up to 04/12/00; full list of members
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
New secretary appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon09/02/2000
Full accounts made up to 1999-07-31
dot icon16/12/1999
Return made up to 04/12/99; full list of members
dot icon18/08/1999
Director resigned
dot icon09/04/1999
Full accounts made up to 1998-08-01
dot icon29/12/1998
Return made up to 04/12/98; full list of members
dot icon16/09/1998
Auditor's resignation
dot icon01/06/1998
Full accounts made up to 1997-08-02
dot icon11/12/1997
Return made up to 04/12/97; full list of members
dot icon19/06/1997
Auditor's resignation
dot icon29/05/1997
Director's particulars changed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon13/02/1997
Full accounts made up to 1996-08-03
dot icon02/01/1997
Return made up to 04/12/96; full list of members
dot icon22/10/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon06/03/1996
Full accounts made up to 1995-08-05
dot icon06/03/1996
Director resigned
dot icon03/01/1996
Return made up to 04/12/95; full list of members
dot icon05/04/1995
Full accounts made up to 1994-07-30
dot icon10/03/1995
Director's particulars changed
dot icon16/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 04/12/94; full list of members
dot icon12/08/1994
Director's particulars changed
dot icon12/08/1994
New director appointed
dot icon18/02/1994
Full accounts made up to 1993-07-31
dot icon17/01/1994
Return made up to 04/12/93; full list of members
dot icon17/02/1993
Full accounts made up to 1992-08-01
dot icon10/01/1993
Return made up to 04/12/92; full list of members
dot icon21/02/1992
Full accounts made up to 1991-08-03
dot icon16/12/1991
Return made up to 04/12/91; full list of members
dot icon29/05/1991
New director appointed
dot icon22/01/1991
Return made up to 04/12/90; full list of members
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon15/11/1990
Full accounts made up to 1990-08-04
dot icon26/01/1990
Return made up to 19/12/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-08-05
dot icon11/08/1989
Director resigned
dot icon17/05/1989
Full accounts made up to 1988-07-30
dot icon09/02/1989
Return made up to 20/12/88; full list of members
dot icon06/06/1988
Full accounts made up to 1987-08-01
dot icon27/04/1988
Director resigned
dot icon29/02/1988
Return made up to 22/12/87; full list of members
dot icon25/04/1987
Full accounts made up to 1986-08-02
dot icon14/02/1987
Return made up to 23/12/86; full list of members
dot icon03/01/1947
Miscellaneous
dot icon03/01/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Shirley Anne
Director
11/02/2000 - 02/12/2002
10
Roberts, Colin Allen
Director
11/02/2000 - 31/07/2002
4
Flowerday, David Nicholas
Director
01/07/1994 - 01/05/1997
8
Spencer, David Malcolm
Director
11/02/2000 - 04/12/2001
11
Clews, Simon Paul
Director
02/12/2002 - 05/07/2006
20

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 KOPEX INTERNATIONAL LIMITED

KOPEX INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 03/01/1947 with the registered office located at C/O Kpmg Llp 8, Salisbury Square, London EC4Y 8BB. There are currently 4 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 KOPEX INTERNATIONAL LIMITED?

toggle

KOPEX INTERNATIONAL LIMITED is currently Dissolved. It was registered on 03/01/1947 and dissolved on 03/08/2013.

Where is KOPEX INTERNATIONAL LIMITED located?

toggle

KOPEX INTERNATIONAL LIMITED is registered at C/O Kpmg Llp 8, Salisbury Square, London EC4Y 8BB.

What does KOPEX INTERNATIONAL LIMITED do?

toggle

KOPEX INTERNATIONAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for KOPEX INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/08/2013: Final Gazette dissolved following liquidation.