Company NameCopefame Limited
Company StatusDissolved
Company Number03984181
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameRonald Hamilton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Common Approach
Thundersley
Essex
SS7 3LA
Secretary NameJoyce May Hamilton
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Common Approach
Thundersley
Essex
SS7 3LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Joyce Hamilton
50.00%
Ordinary
50 at £1Ronald Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,856
Current Liabilities£4,471

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Secretary's details changed for Joyce May Hamilton on 2 May 2011 (2 pages)
13 May 2011Secretary's details changed for Joyce May Hamilton on 2 May 2011 (2 pages)
13 May 2011Director's details changed for Ronald Hamilton on 2 May 2011 (2 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Joyce May Hamilton on 2 May 2011 (2 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Ronald Hamilton on 2 May 2011 (2 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Ronald Hamilton on 2 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Amended accounts made up to 31 May 2009 (4 pages)
9 February 2011Amended accounts made up to 31 May 2009 (4 pages)
7 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Ronald Hamilton on 2 May 2010 (2 pages)
7 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Ronald Hamilton on 2 May 2010 (2 pages)
7 July 2010Director's details changed for Ronald Hamilton on 2 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 September 2007Return made up to 02/05/07; full list of members (2 pages)
6 September 2007Return made up to 02/05/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 May 2006Return made up to 02/05/06; full list of members (2 pages)
15 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 July 2005Return made up to 02/05/05; full list of members (6 pages)
30 July 2005Return made up to 02/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
26 May 2004Return made up to 02/05/04; full list of members (6 pages)
26 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
22 May 2003Return made up to 02/05/03; full list of members (6 pages)
22 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 2 ashfields pitsea basildon essex SS13 1HX (1 page)
9 May 2003Registered office changed on 09/05/03 from: 2 ashfields pitsea basildon essex SS13 1HX (1 page)
22 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
31 May 2002Return made up to 02/05/02; full list of members (6 pages)
31 May 2002Return made up to 02/05/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
7 June 2001Return made up to 02/05/01; full list of members (7 pages)
7 June 2001Return made up to 02/05/01; full list of members (7 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 June 2000New director appointed (2 pages)
2 May 2000Incorporation (17 pages)
2 May 2000Incorporation (17 pages)