Menu

Gough Cooper & Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 20, 2006)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00349143
Record last updated Tuesday, April 7, 2015 12:33:17 PM UTC
Official Address Bdo Stoy Hayward LLp 8 Baker Street London W1u3ll Marylebone High, Marylebone High Street
There are 128 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1U3LL
Sector Development & sell real estate

Charts

Visits

GOUGH COOPER & COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-72024-112025-12025-32025-501

Searches

GOUGH COOPER & COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-92015-901234
Document Type Publication date Download link
Registry Aug 28, 2013 Order of court - restoration Order of court - restoration
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 30, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 30, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 13, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 13, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 13, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 19, 2006 Annual return Annual return
Registry Dec 19, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 19, 2006 Register of members Register of members
Financials Sep 20, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3491... Declaration of satisfaction in full or in part of a mortgage or charge 3491...
Registry May 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3491... Declaration of satisfaction in full or in part of a mortgage or charge 3491...
Registry Jan 16, 2006 Annual return Annual return
Registry Dec 9, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 10, 2005 Annual accounts Annual accounts
Registry Apr 26, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 13, 2005 Annual return Annual return
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Jan 9, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 23, 2003 Annual return Annual return
Registry Oct 9, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 9, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 30, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 30, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jun 10, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Annual return Annual return
Financials Sep 24, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Annual return Annual return
Registry Sep 21, 2001 Resignation of a director Resignation of a director
Financials Sep 5, 2001 Annual accounts Annual accounts
Registry Aug 31, 2001 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials May 2, 2001 Annual accounts Annual accounts
Registry Jan 9, 2001 Annual return Annual return
Registry Dec 28, 2000 Change of accounting reference date Change of accounting reference date
Registry Sep 8, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 21, 2000 Annual accounts Annual accounts
Registry Jan 7, 2000 Annual return Annual return
Financials Jan 20, 1999 Annual accounts Annual accounts
Registry Jan 13, 1999 Annual return Annual return
Registry Dec 8, 1998 Resignation of a director Resignation of a director
Registry Nov 26, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 14, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 5, 1998 Annual accounts Annual accounts
Registry Jan 14, 1998 Annual return Annual return
Financials Apr 18, 1997 Annual accounts Annual accounts
Registry Jan 14, 1997 Annual return Annual return
Financials Apr 30, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Registry Jan 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 1995 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Mar 21, 1995 Particulars of a mortgage or charge subject to which property has been acquired 3491... Particulars of a mortgage or charge subject to which property has been acquired 3491...
Registry Mar 15, 1995 Alter mem and arts Alter mem and arts
Registry Jan 19, 1995 Annual return Annual return
Financials Nov 30, 1994 Annual accounts Annual accounts
Registry Nov 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 30, 1994 Exemption from appointing auditors Exemption from appointing auditors
Financials May 3, 1994 Annual accounts Annual accounts
Registry Jan 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 19, 1994 Director's particulars changed Director's particulars changed
Registry Jan 19, 1994 Annual return Annual return
Registry Dec 1, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 27, 1993 Annual accounts Annual accounts
Registry Dec 23, 1992 Annual return Annual return
Financials May 19, 1992 Annual accounts Annual accounts
Registry Jan 20, 1992 Director's particulars changed Director's particulars changed
Registry Jan 20, 1992 Annual return Annual return
Registry Dec 15, 1991 Five appointments: 5 men Five appointments: 5 men
Financials Jun 11, 1991 Annual accounts Annual accounts
Registry Feb 13, 1991 Annual return Annual return
Registry Jan 30, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1990 Director resigned, new director appointed 3491... Director resigned, new director appointed 3491...
Financials Aug 24, 1990 Annual accounts Annual accounts
Registry Aug 21, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 9, 1990 Director resigned, new director appointed 3491... Director resigned, new director appointed 3491...
Registry Apr 30, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1990 Annual return Annual return
Registry Feb 1, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 19, 1989 Annual accounts Annual accounts
Registry Aug 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1989 Annual return Annual return
Financials Feb 20, 1989 Annual accounts Annual accounts
Registry Sep 7, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry May 16, 1988 Director resigned, new director appointed 3491... Director resigned, new director appointed 3491...
Registry Mar 16, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 1988 Change in situation or address of registered office 3491... Change in situation or address of registered office 3491...
Registry Mar 11, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 1988 Annual return Annual return
Registry Feb 22, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 17, 1987 Annual accounts Annual accounts
Registry Jan 20, 1987 Annual return Annual return
Registry Oct 11, 1986 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 31, 1986 Annual accounts Annual accounts
Registry Jan 3, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 3, 1986 Change in situation or address of registered office 3491... Change in situation or address of registered office 3491...
Financials Dec 29, 1983 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)