CMPI (SUMMER FURNITURE SHOW) LIMITED

CMPI (SUMMER FURNITURE SHOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMPI (SUMMER FURNITURE SHOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278266
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMPI (SUMMER FURNITURE SHOW) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CMPI (SUMMER FURNITURE SHOW) LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CMPI (SUMMER FURNITURE SHOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BFM - BLENHEIM EXHIBITIONS LIMITEDDec 19, 1996Dec 19, 1996
    BLENHEIM - BFM EXHIBITIONS LIMITEDDec 17, 1996Dec 17, 1996
    DESIGNSKIP LIMITEDNov 14, 1996Nov 14, 1996

    What are the latest accounts for CMPI (SUMMER FURNITURE SHOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CMPI (SUMMER FURNITURE SHOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludagte House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Jane Risby-Rose as a director

    2 pagesTM01

    Annual return made up to Nov 14, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 14, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Patrick Mcaleenan as a director

    1 pagesTM01

    Appointment of Unm Investments Limited as a director

    3 pagesAP02

    Appointment of Crosswall Nominees Limited as a director

    3 pagesAP02

    Appointment of Carl Adrian as a director

    3 pagesAP01

    Who are the officers of CMPI (SUMMER FURNITURE SHOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    86498390001
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number950209
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number1219152
    48157320003
    FALL, Geoffrey Stephen John
    7 Snowcroft
    Capel St Mary
    IP9 2UT Ipswich
    Suffolk
    Secretary
    7 Snowcroft
    Capel St Mary
    IP9 2UT Ipswich
    Suffolk
    British23895220001
    MASON, Roger John
    29 Nuneaton Road
    Bulkington
    CV12 9QP Nuneaton
    Warwickshire
    Secretary
    29 Nuneaton Road
    Bulkington
    CV12 9QP Nuneaton
    Warwickshire
    British24269060001
    SMOUT, Maria Anne
    13 Constable Road
    BN23 7NN Eastbourne
    East Sussex
    Secretary
    13 Constable Road
    BN23 7NN Eastbourne
    East Sussex
    British64093860002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALSTON, Alan Frederick Playsted
    Grovesbury
    Cornard Tye
    CO10 0QZ Sudbury
    Suffolk
    Director
    Grovesbury
    Cornard Tye
    CO10 0QZ Sudbury
    Suffolk
    English1727230001
    BARLETT, Jerome Richard
    12 Henley Road
    SL7 2DA Marlow
    Buckinghamshire
    Director
    12 Henley Road
    SL7 2DA Marlow
    Buckinghamshire
    British97411190001
    BARRICK, Adrian David
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    Director
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    UkBritish101774740001
    BRAID, Andrew David
    The Williows
    Buntingford Road Hare Street
    SG9 0AD Buntingford
    Hertfordshire
    Director
    The Williows
    Buntingford Road Hare Street
    SG9 0AD Buntingford
    Hertfordshire
    British80157910002
    CHADWICK, Stuart
    Prenda Mia
    Underbank Charlestown
    HX7 6PP Hebden Bridge
    West Yorkshire
    Director
    Prenda Mia
    Underbank Charlestown
    HX7 6PP Hebden Bridge
    West Yorkshire
    British67607880001
    CLARK, Adam
    10 Orchard Way
    Horsmonden
    TN12 8JX Tonbridge
    Kent
    Director
    10 Orchard Way
    Horsmonden
    TN12 8JX Tonbridge
    Kent
    British74173600001
    CROWLEY, Carmel Theresa
    Flat 18c Grange Park
    Ealing
    W5 3PS London
    Director
    Flat 18c Grange Park
    Ealing
    W5 3PS London
    Irish66054450001
    DANBY, Sandra
    13 Rowan Close
    TN21 8BX Heathfield
    East Sussex
    Director
    13 Rowan Close
    TN21 8BX Heathfield
    East Sussex
    British26089650001
    EVANS, Trevor Thornton
    44 Barnetts Lane
    DY10 3AH Kidderminster
    Worcestershire
    Director
    44 Barnetts Lane
    DY10 3AH Kidderminster
    Worcestershire
    British55101070003
    EVERIST, Christopher Anthony
    80 Mytchett Road
    Mytchett
    GU16 6ET Camberley
    Surrey
    Director
    80 Mytchett Road
    Mytchett
    GU16 6ET Camberley
    Surrey
    EnglandBritish61154130003
    GRAHAM, Jane Wendy
    19 Hever Gardens
    BR1 2HU Bickley
    Kent
    Director
    19 Hever Gardens
    BR1 2HU Bickley
    Kent
    British73622960001
    JANES, Laraine Patricia
    37 Gibbs Field
    CM23 4EY Bishops Stortford
    Hertfordshire
    Director
    37 Gibbs Field
    CM23 4EY Bishops Stortford
    Hertfordshire
    British83748270001
    KEEFE, Anthony Thomas
    40 Grandison Road
    SW11 6LW London
    Director
    40 Grandison Road
    SW11 6LW London
    British64529290001
    MANN, David William
    51 Ranelagh Gardens Mansions
    Ranelagh Gardens
    SW6 3UQ London
    Director
    51 Ranelagh Gardens Mansions
    Ranelagh Gardens
    SW6 3UQ London
    British59373270001
    MARSHALL, Gary
    Rm 4401 China Resources Building
    Wanchai
    Hong Kong
    Hong Kong
    Director
    Rm 4401 China Resources Building
    Wanchai
    Hong Kong
    Hong Kong
    British45015610001
    MASON, Roger John
    29 Nuneaton Road
    Bulkington
    CV12 9QP Nuneaton
    Warwickshire
    Director
    29 Nuneaton Road
    Bulkington
    CV12 9QP Nuneaton
    Warwickshire
    EnglandBritish24269060001
    MASON, Roger John
    29 Nuneaton Road
    Bulkington
    CV12 9QP Nuneaton
    Warwickshire
    Director
    29 Nuneaton Road
    Bulkington
    CV12 9QP Nuneaton
    Warwickshire
    EnglandBritish24269060001
    MCALEENAN, Patrick David
    Hazlewell Road
    Putney
    SW15 6UR London
    78
    Director
    Hazlewell Road
    Putney
    SW15 6UR London
    78
    EnglandBritish14226510001
    MCKENNA, Paul Damon
    1 Chester Close
    Little Heath
    EN6 1DT Potters Bar
    Hertfordshire
    Director
    1 Chester Close
    Little Heath
    EN6 1DT Potters Bar
    Hertfordshire
    British55302610001
    MELVILLE, Iain Boyd
    34 Waterlow Road
    RH2 7EX Reigate
    Surrey
    Director
    34 Waterlow Road
    RH2 7EX Reigate
    Surrey
    British34669410002
    NAUGHTON, Shane Paul
    41 Neville House
    19 Page Street, Westminster
    SW1P 4JX London
    Director
    41 Neville House
    19 Page Street, Westminster
    SW1P 4JX London
    Irish124972750001
    NEWBY, Jonathan Paul
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Director
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    EnglandBritish100558580002
    PEGLER, David
    The Old Vicarage
    Chesterton
    OX26 1UW Bicester
    Oxfordshire
    Director
    The Old Vicarage
    Chesterton
    OX26 1UW Bicester
    Oxfordshire
    British108796770001
    PEGLER, Richard Anthony
    Mulberry House
    142 Berry Lane
    WD3 4BS Chorleywood
    Hertfordshire
    Director
    Mulberry House
    142 Berry Lane
    WD3 4BS Chorleywood
    Hertfordshire
    United KingdomBritish91187560001
    PLOSE, Matthew Paul
    30 Hatherleigh Road
    HA4 6AS Ruislip
    Middlesex
    Director
    30 Hatherleigh Road
    HA4 6AS Ruislip
    Middlesex
    British84556620001
    RISBY-ROSE, Jane Kevan
    19 Chudleigh Road
    TW2 7QP Twickenham
    Director
    19 Chudleigh Road
    TW2 7QP Twickenham
    United KingdomBritish122923300001
    RISBY-ROSE, Jane Kevan
    19 Chudleigh Road
    TW2 7QP Twickenham
    Director
    19 Chudleigh Road
    TW2 7QP Twickenham
    United KingdomBritish122923300001

    Who are the persons with significant control of CMPI (SUMMER FURNITURE SHOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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