REPESOP LIMITED
Overview
Company Name | REPESOP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04085179 |
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 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 Address | No |
What were the previous names of REPESOP LIMITED?
Company Name | From | Until |
---|---|---|
COTTERFORM LIMITED | Oct 06, 2000 | Oct 06, 2000 |
What are the latest accounts for REPESOP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for REPESOP LIMITED?
Annual Return |
|
---|
What are the latest filings for REPESOP 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) | ||||||||||||||
Termination of appointment of Graham Hadden Dean Elliott as a secretary on Jun 20, 2015 | 3 pages | TM02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Karen Lesley Hepker as a director on Nov 27, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Zane Hepker as a director on Nov 27, 2014 | 2 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014 | 3 pages | AA01 | ||||||||||||||
Termination of appointment of David Michael Francis Tweeddale-Tye as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Douglas Jones as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||||||
Appointment of Ms Karen Lesley Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Adrian Brian Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Hugh Bernard Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Zane Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Luis Wilson as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Michael Francis Tweeddale-Tye as a director | 3 pages | AP01 | ||||||||||||||
Current accounting period extended from Jan 31, 2014 to Jul 31, 2014 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Secretary's details changed for Graham Hadden Dean Elliott on Oct 08, 2012 | 3 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 5 pages | AA | ||||||||||||||
Who are the officers of REPESOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEPKER, Adrian Brian | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | South Africa | South African | Computer Consultant | 192805320001 | ||||
HEPKER, Hugh Bernard | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | South Africa | South African | Businessman | 192806450001 | ||||
ELLIOTT, Graham Hadden Dean | Secretary | 31 Jersey Gardens SS11 7AG Wickford Oak Lodge Essex United Kingdom | British | 49198120003 | ||||||
ELLIOTT, Graham Hadden Dean | Secretary | 7 Woden Avenue Stanway CO3 0QY Colchester Essex | British | 49198120003 | ||||||
WHITE, Timothy Scott | Secretary | Cornwall Road AL1 1SQ St Albans 37 Hertfordshire | British | 94700490001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
HEPKER, Karen Lesley | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | United Kingdom | British | Hotelier | 175973980001 | ||||
HEPKER, Michael Zane | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | United Kingdom | British | Legal Adviser | 175974250001 | ||||
JONES, Stephen Douglas | Director | Oak Lodge Watts Lane BR7 5PJ Chislehurst Kent | United Kingdom | British | Director | 8695620002 | ||||
TAYLOR, Neal Anthony | Director | Weybridge Park KT13 8SJ Weybridge 9 Surrey | England | English | Director | 65914360002 | ||||
TWEEDDALE-TYE, David Michael Francis | Director | Ovington Street SW3 2JB London 34 United Kingdom | England | British | Director | 111888220002 | ||||
TWEEDDALE-TYE, David Michael Francis | Director | Tompson's Farm 64 High Street Long Crendon HP18 9AL Aylesbury Buckinghamshire | United Kingdom | British | Director | 111888220001 | ||||
WILDMAN, Alexander James Franklin | Director | Chesson Road W14 9QU London 102 | United Kingdom | British | Director | 44059520002 | ||||
WILSON, Andrew Luis | Director | Alassio 243 Thorpe Hall Avenue SS1 3SG Thorpe Bay Southend Essex | United Kingdom | British | Director | 31101960006 | ||||
WATERLOW NOMINEES LIMITED | 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