Dissolved 2017-02-21
Company Information for COOPER & WALLACE ADVERTISING LTD
41 CHALTON STREET, LONDON, NW1,
|
Company Registration Number
04217984
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
COOPER & WALLACE ADVERTISING LTD | |
Legal Registered Office | |
41 CHALTON STREET LONDON | |
Company Number | 04217984 | |
---|---|---|
Date formed | 2001-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 05:20:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CR SECRETARIES LIMITED |
||
JVAN BONTOGNALI |
||
GIAN PAOLO BRUSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSE GRANT HESTER |
Director | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
JESSE GRANT HESTER |
Director | ||
ANTHONY MICHAEL TAYLOR |
Director | ||
LINDA RUTH TAYLOR |
Director | ||
CORINNA PEGGY NATALE VENTURI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPENDATA LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-05 | Active | |
STAINLESS STEEL HOLDING LIMITED | Director | 2011-04-07 | CURRENT | 2009-04-30 | Active | |
STAINLESS STEEL INTERNATIONAL LIMITED | Director | 2010-12-22 | CURRENT | 1992-11-05 | Active | |
EDGETREND LIMITED | Director | 2008-10-27 | CURRENT | 2008-08-08 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/16 FULL LIST | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 FULL LIST | |
RT01 | COMPANY RESTORED ON 07/08/2014 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JVAN BONTOGNALI | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GIAN PAOLO BRUSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JESSE GRANT HESTER / 01/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW | |
288a | SECRETARY APPOINTED CR SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MR JESSE GRANT HESTER | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JESSE HESTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET, LONDON, SW1Y 6NT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 17/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/05/01--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER & WALLACE ADVERTISING LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COOPER & WALLACE ADVERTISING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COOPER & WALLACE ADVERTISING LTD | Event Date | 2014-02-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |