About

Registered Number: 03695546
Date of Incorporation: 14/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (5 years and 3 months ago)
Registered Address: OPUS RESTRUCTURING LLP, Evergreen House North, Grafton Place, London, NW1 2DX

 

Having been setup in 1999, C. P. Fenn Ltd has its registered office in London, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Daly, Mark William, Fenn, Margaret Lucy, Kanczes, Stanislavs, Alexander, John, Alexander, Patricia, Hilton, Wilfred. We do not know the number of employees at C. P. Fenn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, John 25 July 2000 07 August 2003 1
ALEXANDER, Patricia 25 July 2000 07 August 2003 1
HILTON, Wilfred 15 March 1999 25 July 2000 1
Secretary Name Appointed Resigned Total Appointments
DALY, Mark William 15 May 2013 - 1
FENN, Margaret Lucy 06 August 2003 15 May 2013 1
KANCZES, Stanislavs 15 March 1999 25 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ14 - N/A 09 October 2019
LIQ03 - N/A 04 January 2019
AD01 - Change of registered office address 22 December 2017
AD01 - Change of registered office address 09 November 2017
NDISC - N/A 03 November 2017
RESOLUTIONS - N/A 02 November 2017
LIQ02 - N/A 02 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 January 2014
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 01 March 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AR01 - Annual Return 03 January 2010
AD01 - Change of registered office address 28 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 16 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 05 April 2005
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 02 April 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
123 - Notice of increase in nominal capital 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 12 September 2002
363s - Annual Return 29 May 2002
CERTNM - Change of name certificate 17 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
225 - Change of Accounting Reference Date 08 March 2000
363s - Annual Return 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
CERTNM - Change of name certificate 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.