About

Registered Number: 05167061
Date of Incorporation: 30/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2017 (7 years and 6 months ago)
Registered Address: GEOFFREY MARTIN & CO, 1 Westferry Circus, London, E14 4HD,

 

Based in London, Cp Holdco 1 Ltd was established in 2004, it's status is listed as "Dissolved". We don't know the number of employees at this company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2017
LIQ13 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
AD01 - Change of registered office address 30 December 2014
AA01 - Change of accounting reference date 20 August 2014
AD01 - Change of registered office address 18 August 2014
RESOLUTIONS - N/A 05 August 2014
4.70 - N/A 05 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2014
AD01 - Change of registered office address 10 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP01 - Appointment of director 09 July 2014
CERTNM - Change of name certificate 07 July 2014
CONNOT - N/A 07 July 2014
SH01 - Return of Allotment of shares 23 June 2014
MR04 - N/A 11 June 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH04 - Change of particulars for corporate secretary 03 September 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 April 2011
RESOLUTIONS - N/A 21 December 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 May 2008
MEM/ARTS - N/A 22 July 2007
CERTNM - Change of name certificate 05 July 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363a - Annual Return 30 June 2006
225 - Change of Accounting Reference Date 08 February 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 24 September 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Security agreement 15 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.