JAMES COWPER CAPITAL LIMITED

  • Company statusdissolved
  • Company No07240182
  • Age15 years 3 months Incorporated 30 April 2010
  • Officers0

Address

C/O James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading, RG1 8LS

JAMES COWPER CAPITAL LIMITED is an dissolved company incorporated on 30 April 2010 and based in Reading. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69201 Accounting and auditing activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 27 Oct 2016

Liquidation Voluntary Members Return Of Final Meeting

9 Years Ago on 27 Jul 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 25 Feb 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 29 Dec 2015

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 17 Nov 2014

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 17 Nov 2014

Resolution

10 Years Ago on 17 Nov 2014

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 10 Sep 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 Apr 2014

Change Person Director Company With Change Date

11 Years Ago on 30 Apr 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 04 Dec 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 20 May 2013

Change Person Director Company With Change Date

12 Years Ago on 20 May 2013

Change Person Director Company With Change Date

12 Years Ago on 17 May 2013

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 01 Feb 2013

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 11 May 2012

Appoint Person Secretary Company With Name

13 Years Ago on 11 May 2012

Appoint Person Director Company With Name

13 Years Ago on 11 May 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 01 Feb 2012

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 19 May 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 19 May 2011

Change Person Director Company With Change Date

14 Years Ago on 18 May 2011

Change Person Director Company With Change Date

14 Years Ago on 18 May 2011

Change Person Director Company With Change Date

14 Years Ago on 18 May 2011

Change Person Director Company With Change Date

14 Years Ago on 18 May 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
RANN, Adrian Christopher Dalesecretary 30 Apr 2010
BEDFORD, Sharon Lesleydirector Jul 196330 Apr 2010
CLARKE, Stephen Craigdirector Sep 195830 Apr 2010
FARWELL, Michael Neildirector Apr 196130 Apr 2010
GOODSELL, Terry Jamesdirector Mar 195330 Apr 2010
HOLLAND, Robert Charlesdirector May 196030 Apr 2010
LEE, Christopher Johndirector Apr 195430 Apr 2010
MILES, Ian Daviddirector Sep 195701 May 2011
PEAL, Alexander Richarddirector Sep 197530 Apr 2010
RANN, Adrian Christopher Daledirector Mar 195330 Apr 2010
ROGERS, Nicholas Anthonydirector Feb 196130 Apr 2010
STAUNTON, Susan Rosemarydirector Sep 196230 Apr 2010
WHALLEY, Alan Peterdirector May 195730 Apr 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.