Company NameHenry Cooper Limited
Company StatusDissolved
Company NumberSC611730
CategoryPrivate Limited Company
Incorporation Date24 October 2018(5 years, 5 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMrs Claire McCrea
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland

Location

Registered AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 December 2018Delivered on: 18 December 2018
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 January 2024Final Gazette dissolved following liquidation (1 page)
23 October 2023Final account prior to dissolution in CVL (8 pages)
21 March 2023Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 21 March 2023 (2 pages)
16 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-14
(1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
13 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 October 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
18 December 2018Registration of charge SC6117300001, created on 10 December 2018 (15 pages)
27 October 2018Registered office address changed from Westate House Seedhill Paisley PA1 1JE United Kingdom to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 27 October 2018 (1 page)
24 October 2018Incorporation
Statement of capital on 2018-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)