COOPER & WALLACE ADVERTISING LTD
Overview
Company Name | COOPER & WALLACE ADVERTISING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04217984 |
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 COOPER & WALLACE ADVERTISING LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COOPER & WALLACE ADVERTISING LTD located?
Registered Office Address | First Floor 41 Chalton Street NW1 1JD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COOPER & WALLACE ADVERTISING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for COOPER & WALLACE ADVERTISING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jvan Bontognali as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Gian Paolo Brusa as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jesse Hester as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr. Jesse Grant Hester on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of COOPER & WALLACE ADVERTISING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CR SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London First Floor United Kingdom | 129361930001 | |||||||
BONTOGNALI, Jvan | Director | Canonica 6900 Lugano 11 Switzerland | Switzerland | Swiss | Trustee | 134206940001 | ||||
BRUSA, Gian Paolo | Director | 6900 Lugano Via Canonica 11 Ticino Switzerland | Switzerland | Italian | None | 91611890002 | ||||
LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HESTER, Jesse Grant, Mr. | Director | Royal Road Gpo Box 244 Grand Baie Sunbeach Villa Mauritius | Mauritius | British | Consultant | 133199990028 | ||||
HESTER, Jesse Grant | Director | Flat 5111, Golden Sands 5, P O Box 500462 Dubai | United Arab Emirates | British | Consultant | 133199990001 | ||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Management Consultant | 38456160001 | ||||
TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Management Consultant | 86124770001 | ||||
VENTURI, Corinna Peggy Natale | Director | Apartment 3 The Grange 44 Loch Promenade IM1 2LZ Douglas Isle Of Man | British | Trust Officer | 64141220001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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