REPESOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREPESOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04085179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REPESOP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REPESOP LIMITED located?

    Registered Office Address
    4 Farm Street
    Mayfair
    W1J 5RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of REPESOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTTERFORM LIMITEDOct 06, 2000Oct 06, 2000

    What are the latest accounts for REPESOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for REPESOP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REPESOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Graham Hadden Dean Elliott as a secretary on Jun 20, 2015

    3 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karen Lesley Hepker as a director on Nov 27, 2014

    2 pagesTM01

    Termination of appointment of Michael Zane Hepker as a director on Nov 27, 2014

    2 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014

    3 pagesAA01

    Termination of appointment of David Michael Francis Tweeddale-Tye as a director on Oct 29, 2014

    2 pagesTM01

    Termination of appointment of Stephen Douglas Jones as a director on Oct 29, 2014

    2 pagesTM01

    Appointment of Ms Karen Lesley Hepker as a director on Oct 29, 2014

    3 pagesAP01

    Appointment of Adrian Brian Hepker as a director on Oct 29, 2014

    3 pagesAP01

    Appointment of Hugh Bernard Hepker as a director on Oct 29, 2014

    3 pagesAP01

    Appointment of Mr Michael Zane Hepker as a director on Oct 29, 2014

    3 pagesAP01

    Termination of appointment of Andrew Luis Wilson as a director on Oct 29, 2014

    2 pagesTM01

    Annual return made up to Oct 06, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr David Michael Francis Tweeddale-Tye as a director

    3 pagesAP01

    Current accounting period extended from Jan 31, 2014 to Jul 31, 2014

    3 pagesAA01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    5 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    14 pagesAR01

    Secretary's details changed for Graham Hadden Dean Elliott on Oct 08, 2012

    3 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Oct 06, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    5 pagesAA

    Who are the officers of REPESOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPKER, Adrian Brian
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    South AfricaSouth AfricanComputer Consultant192805320001
    HEPKER, Hugh Bernard
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    South AfricaSouth AfricanBusinessman192806450001
    ELLIOTT, Graham Hadden Dean
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    Secretary
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    British49198120003
    ELLIOTT, Graham Hadden Dean
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    Secretary
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    British49198120003
    WHITE, Timothy Scott
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    Secretary
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    British94700490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HEPKER, Karen Lesley
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    United KingdomBritishHotelier175973980001
    HEPKER, Michael Zane
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    United KingdomBritishLegal Adviser175974250001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritishDirector8695620002
    TAYLOR, Neal Anthony
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    Director
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    EnglandEnglishDirector65914360002
    TWEEDDALE-TYE, David Michael Francis
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    Director
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    EnglandBritishDirector111888220002
    TWEEDDALE-TYE, David Michael Francis
    Tompson's Farm 64 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    Director
    Tompson's Farm 64 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    United KingdomBritishDirector111888220001
    WILDMAN, Alexander James Franklin
    Chesson Road
    W14 9QU London
    102
    Director
    Chesson Road
    W14 9QU London
    102
    United KingdomBritishDirector44059520002
    WILSON, Andrew Luis
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    Director
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    United KingdomBritishDirector31101960006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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