About

Registered Number: 04698636
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Active
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London, N14 6HF

 

Having been setup in 2003, Cps London Ltd have registered office in London, it's status at Companies House is "Active". The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVVIDES, Christa 14 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 10 December 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
CS01 - N/A 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 November 2018
RT01 - Application for administrative restoration to the register 27 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AR01 - Annual Return 12 January 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
PSC01 - N/A 12 January 2018
AA - Annual Accounts 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH03 - Change of particulars for secretary 12 January 2018
AA01 - Change of accounting reference date 28 December 2017
MR01 - N/A 10 August 2017
AA - Annual Accounts 16 December 2016
MR01 - N/A 06 December 2016
AA - Annual Accounts 09 December 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 01 October 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 09 December 2013
DISS40 - Notice of striking-off action discontinued 01 October 2013
AR01 - Annual Return 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 28 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 09 July 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 January 2005
395 - Particulars of a mortgage or charge 15 October 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 28 January 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 01 December 2016 Outstanding

N/A

Legal charge 06 February 2007 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Legal charge 12 October 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.