Company NameCopernica Marketing Software Limited
Company StatusDissolved
Company Number07770889
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Pradeep Kumar Vaish
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMukta Vaish
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mr Pradeep Kumar Vaish
50.00%
Ordinary
500 at £1Mrs Mukta Vaish
50.00%
Ordinary

Financials

Year2014
Net Worth£4,783
Current Liabilities£5,926

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Micro company accounts made up to 30 November 2014 (5 pages)
28 April 2015Micro company accounts made up to 30 November 2014 (5 pages)
21 April 2015Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
21 April 2015Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 August 2013Director's details changed for Mr Pradeep Kumar Vaish on 6 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Pradeep Kumar Vaish on 6 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Pradeep Kumar Vaish on 6 July 2013 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,000
(3 pages)
27 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,000
(3 pages)
22 September 2011Appointment of Mukta Vaish as a secretary (3 pages)
22 September 2011Appointment of Mr Pradeep Kumar Vaish as a director (3 pages)
22 September 2011Appointment of Mukta Vaish as a secretary (3 pages)
22 September 2011Current accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
22 September 2011Appointment of Mr Pradeep Kumar Vaish as a director (3 pages)
22 September 2011Current accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
14 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)