Company NameCooper Care Homes Limited
Company StatusDissolved
Company Number06145903
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Keeley Ann Cooper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Glen Mews Glen Road
Walthamstow
London
E17 7QS
Secretary NameMrs Keeley Ann Cooper
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Glen Mews Glen Road
Walthamstow
London
E17 7QS
Director NameMauritz Stefan Mineur
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 40 115 Westbourne Terrace
London
W2 6QT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
10 February 2009Appointment terminated director mauritz mineur (1 page)
3 July 2008Return made up to 08/03/08; full list of members (3 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New director appointed (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Incorporation (13 pages)
8 March 2007Secretary resigned (1 page)