COPETOWN LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ

Company number 01423458
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address 8TH FLOOR ELIZABETH HOUSE, 54-58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of COPETOWN LIMITED are www.copetown.co.uk, and www.copetown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Copetown Limited is a Private Limited Company. The company registration number is 01423458. Copetown Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of Copetown Limited is 8th Floor Elizabeth House 54 58 High Street Edgware Middlesex Ha8 7ej. The company`s financial liabilities are £5.36k. It is £4.82k against last year. The cash in hand is £16.45k. It is £-0.37k against last year. . MORRISON, Lindsay is a Director of the company. MORRISON, Robert Ian Wallace is a Director of the company. YOUNG, Julia Helen is a Director of the company. Secretary MORRISON, Lindsay Jane has been resigned. Secretary MORRISON, Patricia Margaret has been resigned. Director MORRISON, Bryan Wallace has been resigned. Director MORRISON, Patricia Margaret has been resigned. Director MORRISON, Robert Ian Wallace has been resigned. The company operates in "Other business support service activities n.e.c.".


copetown Key Finiance

LIABILITIES £5.36k
+888%
CASH £16.45k
-3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORRISON, Lindsay
Appointed Date: 07 August 2011
54 years old

Director
MORRISON, Robert Ian Wallace
Appointed Date: 01 May 2012
60 years old

Director
YOUNG, Julia Helen
Appointed Date: 01 May 2012
58 years old

Resigned Directors

Secretary
MORRISON, Lindsay Jane
Resigned: 07 August 2011
Appointed Date: 26 June 1996

Secretary
MORRISON, Patricia Margaret
Resigned: 14 October 1995

Director
MORRISON, Bryan Wallace
Resigned: 07 August 2011
86 years old

Director
MORRISON, Patricia Margaret
Resigned: 14 October 1995
84 years old

Director
MORRISON, Robert Ian Wallace
Resigned: 01 May 2012
Appointed Date: 01 May 2012
60 years old

Persons With Significant Control

Ms Lindsay Morrison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Ian Wallace Morrison
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Helen Young
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPETOWN LIMITED Events

25 Jan 2017
Compulsory strike-off action has been discontinued
24 Jan 2017
First Gazette notice for compulsory strike-off
19 Jan 2017
Confirmation statement made on 31 October 2016 with updates
23 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 90 more events
27 Nov 1986
Return made up to 30/10/86; full list of members

27 Nov 1986
Return made up to 07/10/85; full list of members

27 Nov 1986
Return made up to 07/10/85; full list of members

25 May 1979
Certificate of incorporation
25 May 1979
Certificate of incorporation

COPETOWN LIMITED Charges

17 August 1979
Legal charge
Delivered: 31 August 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Third and fourth flat at 49, egerton gardens, SW3 london…