CMP EUROPE LTD
Overview
| Company Name | CMP EUROPE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01887390 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CMP EUROPE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CMP EUROPE LTD located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMP EUROPE LTD?
| Company Name | From | Until |
|---|---|---|
| INDUSTRIAL NEWSLETTERS LIMITED | Apr 16, 1985 | Apr 16, 1985 |
| SHARECANE LIMITED | Feb 19, 1985 | Feb 19, 1985 |
What are the latest accounts for CMP EUROPE LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CMP EUROPE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 16, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jane Allen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of CMP EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 134006860001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| MORTIMER, Dorothy Mary | Secretary | The Old Barn Willen Village MK15 9LT Milton Keynes Bucks | British | 22215830001 | ||||||
| PURSER, Jean Dorothy Anne | Secretary | The Dumbles 7 Ashdown View TN22 3HX Nutley East Sussex | British | 94669070001 | ||||||
| SECKER, James | Secretary | Berwyn 1 Links Close TN6 1QW Crowborough East Sussex | British | 1219420001 | ||||||
| ALLEN, Jane | Director | Wishanger Lane Churt GU10 2QL Farnham Symondstone Surrey | England | British | 137153250001 | |||||
| CALLISON, Michael Graham | Director | 19 Courtenay Gardens RM14 1DH Upminster Essex | British | 10233560002 | ||||||
| CONLON, Denis | Director | Woodstock Westmore Road Tatsfield TN16 2BJ Westerham Kent | British | 8471710001 | ||||||
| ELLINGS, Clive Bryan | Director | Priors Lea The Drive SL8 5RE Bourne End Buckinghamshire | United Kingdom | British | 66808150001 | |||||
| ELTON, Graham Clive | Director | Palmers Farm Hawkenbury Road TN3 9AD Tunbridge Wells Kent | England | British | 40436370002 | |||||
| FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | 69565050001 | ||||||
| FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | 69565050001 | ||||||
| LEVY, Rupert James | Director | 25 Muswell Avenue N10 2EB London | British | 57681630002 | ||||||
| LLOYD, Julian Stuart | Director | 6 Queens Gate Villas Victoria Park Road E9 7BU London | British | 59624160002 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MORTIMER, Dorothy Mary | Director | The Old Barn Willen Village MK15 9LT Milton Keynes Bucks | British | 22215830001 | ||||||
| MORTIMER, John Howard | Director | The Old School House Brockley Road, Whepsted IP29 4SP Bury St. Edmunds Suffolk | United Kingdom | British | 111223680001 | |||||
| NEWMAN, Anthony Michael | Director | 16 Russell Lodge 24 Spurgeon Street SE1 4YJ London | British | 74972830001 | ||||||
| SATCHWILL, Peter Christopher | Director | 7 Autumn Walk Wargrave RG10 8BS Reading Berkshire | England | British | 82587650001 | |||||
| SECKER, James | Director | Berwyn 1 Links Close TN6 1QW Crowborough East Sussex | British | 1219420001 | ||||||
| WELCH, Barry Victor | Director | 19 Prince Consort Drive BR7 5SB Chislehurst Kent | British | 2199180001 |
Who are the persons with significant control of CMP EUROPE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0