COPYR LIMITED

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

    Company NameCOPYR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06571526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COPYR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COPYR LIMITED located?

    Registered Office Address
    The Limes
    40 East Street
    PO9 1AQ Havant
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COPYR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRISTAL DREAMS LIMITEDApr 21, 2008Apr 21, 2008

    What are the latest accounts for COPYR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COPYR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 3,000
    SH01

    Director's details changed for Mrs Jennifer Jayne Fuller on Feb 17, 2014

    2 pagesCH01

    Secretary's details changed for Whitehats Limited on Jan 08, 2014

    1 pagesCH04

    Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS United Kingdom on Jan 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Certificate of change of name

    Company name changed cristal dreams LIMITED\certificate issued on 15/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2011

    RES15

    Annual return made up to Apr 21, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Whitehats Limited on Aug 27, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Registered office address changed from 122 - 126 Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS on Sep 10, 2010

    1 pagesAD01

    Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on Sep 09, 2010

    1 pagesAD01

    Annual return made up to Apr 21, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of COPYR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHATS LIMITED
    East Street
    PO9 1AQ Havant
    40
    Hampshire
    England
    Secretary
    East Street
    PO9 1AQ Havant
    40
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3085293
    129962940001
    FULLER, Jennifer Jayne
    40 East Street
    PO9 1AQ Havant
    The Limes
    Hampshire
    England
    Director
    40 East Street
    PO9 1AQ Havant
    The Limes
    Hampshire
    England
    United KingdomBritishDirector44030910003
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    64 Whitchurch Road
    CF14 3LX Cardiff
    Crown House
    South Glamorgan
    Uk
    Director
    64 Whitchurch Road
    CF14 3LX Cardiff
    Crown House
    South Glamorgan
    Uk
    129801380001

    Does COPYR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 01, 2009
    Delivered On May 05, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2009Registration of a charge (395)

    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