General information

Name:

Coopers London Ltd

Office Address:

Apex House Grand Arcade Tally Ho Corner N12 0EH London

Number: 05467919

Incorporation date: 2005-06-01

Dissolution date: 2022-08-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Coopers London began its operations in the year 2005 as a Private Limited Company under the following Company Registration No.: 05467919. The firm's office was situated in London at Apex House. This particular Coopers London Limited firm had been operating in this business field for at least seventeen years.

Robert C. was the following firm's managing director, formally appointed in 2005.

Robert C. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 01 June 2005

Latest update: 27 August 2022

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 15 June 2022
Confirmation statement last made up date 01 June 2021
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 19 March 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017
Annual Accounts 19 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 19 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
17
Company Age

Similar companies nearby

Closest companies