COPYRIGHTS HAMBURG LIMITED
Overview
| Company Name | COPYRIGHTS HAMBURG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02079949 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPYRIGHTS HAMBURG LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COPYRIGHTS HAMBURG LIMITED located?
| Registered Office Address | c/o FISHER PHILLIPS SUMMIT HOUSE 170 Finchley Road NW3 6BP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPYRIGHTS HAMBURG LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE COPYRIGHTS COMPANY (EUROPE) LIMITED | Sep 19, 1989 | Sep 19, 1989 |
| ABERPRIDE LIMITED | Dec 03, 1986 | Dec 03, 1986 |
What are the latest accounts for COPYRIGHTS HAMBURG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for COPYRIGHTS HAMBURG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nicholas Francis Durbridge on Dec 02, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor Aldwych House 81 Aldwych London WC2B 4HN on Oct 10, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Philip Arthur Beale as a secretary on Oct 04, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Mary Margaret Durkan as a director on Oct 04, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Terry William Downing as a director on Oct 04, 2011 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mrs Mary Margaret Durkan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Astor as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Linda Jean Pooley on Dec 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Francis Durbridge on Dec 09, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of COPYRIGHTS HAMBURG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURBRIDGE, Nicholas Francis | Director | The Manor House Milton OX15 4HH Banbury Oxon | United Kingdom | British | 18804520001 | |||||
| POOLEY, Linda Jean | Director | The Manor House Milton OX15 4HH Banbury Oxfordshire | England | British | 18804530001 | |||||
| BEALE, Philip Arthur | Secretary | 32 Laburnum Grove SS5 4SG Hockley Essex | British | 50643540001 | ||||||
| JONES, Jenifer Lilian | Secretary | 243 Ware Road SG13 7EJ Hertford Hertfordshire | British | 2479320001 | ||||||
| ROBINSON, Mark Thomas | Secretary | The Cottage Ballards Lane Ilmington CV36 4LR Shipston On Stour | British | 34578000002 | ||||||
| ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | 81094350001 | |||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | England | British | 109287950001 | |||||
| DURKAN, Mary Margaret | Director | 4th Floor Aldwych House WC2B 4HN 81 Aldwych London | England | British | 42948540002 | |||||
| MARTIN, Andre Rene | Director | Gustav-L10 Strasse 5 D-20249 FOREIGN Hamburg Germany | Swiss | 34577990004 | ||||||
| ROBINSON, Mark Thomas | Director | The Cottage Ballards Lane Ilmington CV36 4LR Shipston On Stour | British | 34578000002 | ||||||
| TURNER, Jane Elizabeth | Director | Flat 4 133 Sutherland Avenue Maida Vale W9 2QJ London | England | British | 123756290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0