Company NameKOP Properties Ltd
Company StatusDissolved
Company Number07496793
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameKOP Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameLeny Suparman
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySingaporean
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address152 Beach Road
#27-01
The Gateway East
189721

Contact

Telephone020 73730123
Telephone regionLondon

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kop Properties Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£334,322
Cash£1
Current Liabilities£335,437

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 February 2014Director's details changed for Leny Suparman on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Leny Suparman on 1 January 2014 (2 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Director's details changed for Leny Suparman on 1 January 2014 (2 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Ten Trinity Square London EC3P 3AX United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Ten Trinity Square London EC3P 3AX United Kingdom on 31 May 2011 (1 page)
21 April 2011Company name changed kop properties LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed kop properties LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 January 2011Incorporation (17 pages)
18 January 2011Incorporation (17 pages)