Company NameThe Copywriting Agency Limited
Company StatusDissolved
Company Number07283424
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Harvey Locker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Century House South
North Station Road
Colchester
CO1 1RE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor Century House South
North Station Road
Colchester
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 July 2011Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom on 18 July 2011 (1 page)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
5 July 2010Appointment of Mr Benjamin Harvey Locker as a director (3 pages)
5 July 2010Appointment of Mr Benjamin Harvey Locker as a director (3 pages)
1 July 2010Termination of appointment of Andrew Davis as a director (1 page)
1 July 2010Termination of appointment of Andrew Davis as a director (1 page)
30 June 2010Termination of appointment of Andrew Davis as a director (1 page)
30 June 2010Termination of appointment of Andrew Davis as a director (1 page)
14 June 2010Incorporation (43 pages)
14 June 2010Incorporation (43 pages)