CMPI (SUMMER FURNITURE SHOW) LIMITED
Overview
| Company Name | CMPI (SUMMER FURNITURE SHOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03278266 |
| 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 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 Address | No |
What were the previous names of CMPI (SUMMER FURNITURE SHOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BFM - BLENHEIM EXHIBITIONS LIMITED | Dec 19, 1996 | Dec 19, 1996 |
| BLENHEIM - BFM EXHIBITIONS LIMITED | Dec 17, 1996 | Dec 17, 1996 |
| DESIGNSKIP LIMITED | Nov 14, 1996 | Nov 14, 1996 |
What are the latest accounts for CMPI (SUMMER FURNITURE SHOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CMPI (SUMMER FURNITURE SHOW) LIMITED?
| 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 Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
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 Ludagte House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Jane Risby-Rose as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Patrick Mcaleenan as a director | 1 pages | TM01 | ||||||||||
Appointment of Unm Investments Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Crosswall Nominees Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CMPI (SUMMER FURNITURE SHOW) LIMITED?
| 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 | 86498390001 | |||||||||||
| 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 | ||||||||||
| FALL, Geoffrey Stephen John | Secretary | 7 Snowcroft Capel St Mary IP9 2UT Ipswich Suffolk | British | 23895220001 | ||||||||||
| MASON, Roger John | Secretary | 29 Nuneaton Road Bulkington CV12 9QP Nuneaton Warwickshire | British | 24269060001 | ||||||||||
| SMOUT, Maria Anne | Secretary | 13 Constable Road BN23 7NN Eastbourne East Sussex | British | 64093860002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALSTON, Alan Frederick Playsted | Director | Grovesbury Cornard Tye CO10 0QZ Sudbury Suffolk | English | 1727230001 | ||||||||||
| BARLETT, Jerome Richard | Director | 12 Henley Road SL7 2DA Marlow Buckinghamshire | British | 97411190001 | ||||||||||
| BARRICK, Adrian David | Director | 1 Normanhurst Road Streatham Hill SW2 3TA London | Uk | British | 101774740001 | |||||||||
| BRAID, Andrew David | Director | The Williows Buntingford Road Hare Street SG9 0AD Buntingford Hertfordshire | British | 80157910002 | ||||||||||
| CHADWICK, Stuart | Director | Prenda Mia Underbank Charlestown HX7 6PP Hebden Bridge West Yorkshire | British | 67607880001 | ||||||||||
| CLARK, Adam | Director | 10 Orchard Way Horsmonden TN12 8JX Tonbridge Kent | British | 74173600001 | ||||||||||
| CROWLEY, Carmel Theresa | Director | Flat 18c Grange Park Ealing W5 3PS London | Irish | 66054450001 | ||||||||||
| DANBY, Sandra | Director | 13 Rowan Close TN21 8BX Heathfield East Sussex | British | 26089650001 | ||||||||||
| EVANS, Trevor Thornton | Director | 44 Barnetts Lane DY10 3AH Kidderminster Worcestershire | British | 55101070003 | ||||||||||
| EVERIST, Christopher Anthony | Director | 80 Mytchett Road Mytchett GU16 6ET Camberley Surrey | England | British | 61154130003 | |||||||||
| GRAHAM, Jane Wendy | Director | 19 Hever Gardens BR1 2HU Bickley Kent | British | 73622960001 | ||||||||||
| JANES, Laraine Patricia | Director | 37 Gibbs Field CM23 4EY Bishops Stortford Hertfordshire | British | 83748270001 | ||||||||||
| KEEFE, Anthony Thomas | Director | 40 Grandison Road SW11 6LW London | British | 64529290001 | ||||||||||
| MANN, David William | Director | 51 Ranelagh Gardens Mansions Ranelagh Gardens SW6 3UQ London | British | 59373270001 | ||||||||||
| MARSHALL, Gary | Director | Rm 4401 China Resources Building Wanchai Hong Kong Hong Kong | British | 45015610001 | ||||||||||
| MASON, Roger John | Director | 29 Nuneaton Road Bulkington CV12 9QP Nuneaton Warwickshire | England | British | 24269060001 | |||||||||
| MASON, Roger John | Director | 29 Nuneaton Road Bulkington CV12 9QP Nuneaton Warwickshire | England | British | 24269060001 | |||||||||
| MCALEENAN, Patrick David | Director | Hazlewell Road Putney SW15 6UR London 78 | England | British | 14226510001 | |||||||||
| MCKENNA, Paul Damon | Director | 1 Chester Close Little Heath EN6 1DT Potters Bar Hertfordshire | British | 55302610001 | ||||||||||
| MELVILLE, Iain Boyd | Director | 34 Waterlow Road RH2 7EX Reigate Surrey | British | 34669410002 | ||||||||||
| NAUGHTON, Shane Paul | Director | 41 Neville House 19 Page Street, Westminster SW1P 4JX London | Irish | 124972750001 | ||||||||||
| NEWBY, Jonathan Paul | Director | 26 Chancellor Grove West Dulwich SE21 8EG London | England | British | 100558580002 | |||||||||
| PEGLER, David | Director | The Old Vicarage Chesterton OX26 1UW Bicester Oxfordshire | British | 108796770001 | ||||||||||
| PEGLER, Richard Anthony | Director | Mulberry House 142 Berry Lane WD3 4BS Chorleywood Hertfordshire | United Kingdom | British | 91187560001 | |||||||||
| PLOSE, Matthew Paul | Director | 30 Hatherleigh Road HA4 6AS Ruislip Middlesex | British | 84556620001 | ||||||||||
| RISBY-ROSE, Jane Kevan | Director | 19 Chudleigh Road TW2 7QP Twickenham | United Kingdom | British | 122923300001 | |||||||||
| RISBY-ROSE, Jane Kevan | Director | 19 Chudleigh Road TW2 7QP Twickenham | United Kingdom | British | 122923300001 |
Who are the persons with significant control of CMPI (SUMMER FURNITURE SHOW) LIMITED?
| 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