Hudson Cooper Photography Limited

General information

Name:

Hudson Cooper Photography Ltd

Office Address:

18 Westwood Drive CT2 7US Canterbury

Number: 06511549

Incorporation date: 2008-02-21

Dissolution date: 2020-10-20

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Hudson Cooper Photography was created on 2008-02-21 as a private limited company. The enterprise office was situated in Canterbury on 18 Westwood Drive. This place postal code is CT2 7US. The official reg. no. for Hudson Cooper Photography Limited was 06511549. Hudson Cooper Photography Limited had been active for twelve years until 2020-10-20. The company has a history in registered name change. Up till now this firm had two other names. Before 2015 this firm was run as Bulldog Diesel and up to that point the official company name was Horia Mainescu.

Horia M. was the firm's director, assigned to lead the company sixteen years ago.

Horia M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hudson Cooper Photography Limited 2015-11-17
  • Bulldog Diesel Limited 2015-08-06
  • Horia Mainescu Ltd 2008-02-21

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 30 July 2009

Address: South Croydon, Surrey, CR2 6AN, United Kingdom

Latest update: 20 April 2023

Horia M.

Role: Director

Appointed: 21 February 2008

Latest update: 20 April 2023

People with significant control

Horia M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 05 March 2020
Confirmation statement last made up date 20 February 2019
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 6 May 2014
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts 12 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode