About

Registered Number: 03805523
Date of Incorporation: 07/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: C/O Graphite Capital Management, Llp 4th Floor Berkeley, Square House Berkeley Square, London, W1J 6BQ

 

Based in Square House Berkeley Square, Cpv Trustees Ltd was setup in 1999. There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
CH01 - Change of particulars for director 11 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 28 July 2009
353 - Register of members 28 July 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 December 2003
363a - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
AA - Annual Accounts 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 17 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
363a - Annual Return 08 August 2000
363(353) - N/A 08 August 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.