Company NameCopious Core Limited
Company StatusDissolved
Company Number06276021
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameFortune50 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Edward Henshaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(3 years, 9 months after company formation)
Appointment Duration7 years (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co Secretarial Limited (Corporation)
StatusClosed
Appointed28 July 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 17 April 2018)
Correspondence Address141-143 Union Street
Oldham
Lancashire
OL1 1TE
Director NameAshik-Ullah Hussain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address193 Frederick Street
Oldham
OL8 4DH
Director NameMr Muzahid Uddin Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1041 Middleton Road
Chadderton
Oldham
OL9 0NQ
Secretary NameAshik-Ullah Hussain
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address193 Frederick Street
Oldham
OL8 4DH
Director NameNurul Hussain
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address155 Wellington Road
Oldham
Lancashire
OL8 4DD
Director NameSakib Berjees
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 September 2009)
RoleCompany Director
Correspondence Address199 Knightsbridge
London
SW7 2BR
Director NameMr Charles Christian Henshaw
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 02 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameDr Sefton & Co (Secretarial) Ltd (Corporation)
StatusResigned
Appointed11 June 2011(4 years after company formation)
Appointment Duration3 weeks (resigned 02 July 2011)
Correspondence Address141 Union Street
Oldham
OL1 1TE

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1John Henshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£6,569
Cash£441
Current Liabilities£2,407

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
18 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Charles Henshaw as a director (1 page)
3 November 2011Termination of appointment of Charles Henshaw as a director (1 page)
2 November 2011Appointment of Mr John Edward Henshaw as a director (2 pages)
2 November 2011Appointment of Mr John Edward Henshaw as a director (2 pages)
3 October 2011Appointment of Mr Charles Christian Henshaw as a director (2 pages)
3 October 2011Appointment of Mr Charles Christian Henshaw as a director (2 pages)
3 October 2011Termination of appointment of Dr Sefton & Co (Secretarial) Ltd as a director (1 page)
3 October 2011Termination of appointment of Dr Sefton & Co (Secretarial) Ltd as a director (1 page)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
2 August 2011Secretary's details changed for D R Sefton & Co Secretarial Limited on 11 June 2011 (2 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
2 August 2011Secretary's details changed for D R Sefton & Co Secretarial Limited on 11 June 2011 (2 pages)
29 July 2011Appointment of Dr Sefton & Co (Secretarial) Ltd as a director (2 pages)
29 July 2011Appointment of Dr Sefton & Co (Secretarial) Ltd as a director (2 pages)
29 July 2011Termination of appointment of Nurul Hussain as a director (1 page)
29 July 2011Termination of appointment of Nurul Hussain as a director (1 page)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Nurul Hussain on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Nurul Hussain on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Nurul Hussain on 1 June 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 June 2010Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
11 June 2010Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 11 June 2008 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 11 June 2008 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Appointment terminated director sakib berjees (1 page)
2 October 2009Registered office changed on 02/10/2009 from 30 poland street london W1F 8QS (1 page)
2 October 2009Registered office changed on 02/10/2009 from 30 poland street london W1F 8QS (1 page)
2 October 2009Appointment terminated director sakib berjees (1 page)
18 May 2009Director appointed sakib berjees (1 page)
18 May 2009Director appointed sakib berjees (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Appointment terminated director ashik-ullah hussain (1 page)
30 December 2008Appointment terminated director ashik-ullah hussain (1 page)
29 December 2008Registered office changed on 29/12/2008 from 426 middleton road chadderton oldham OL9 6PY (1 page)
29 December 2008Registered office changed on 29/12/2008 from 426 middleton road chadderton oldham OL9 6PY (1 page)
12 November 2008Company name changed FORTUNE50 LIMITED\certificate issued on 14/11/08 (2 pages)
12 November 2008Company name changed FORTUNE50 LIMITED\certificate issued on 14/11/08 (2 pages)
22 September 2008Director appointed nurul hussain (1 page)
22 September 2008Director appointed nurul hussain (1 page)
30 July 2008Appointment terminated director muzahid khan (1 page)
30 July 2008Appointment terminated secretary ashik hussain (1 page)
30 July 2008Secretary appointed d r sefton & co secretarial LIMITED (1 page)
30 July 2008Appointment terminated director muzahid khan (1 page)
30 July 2008Secretary appointed d r sefton & co secretarial LIMITED (1 page)
30 July 2008Appointment terminated secretary ashik hussain (1 page)
11 June 2007Incorporation (17 pages)
11 June 2007Incorporation (17 pages)