CPP 1 LIMITED
Overview
Company Name | CPP 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03590755 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CPP 1 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CPP 1 LIMITED located?
Registered Office Address | 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CPP 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for CPP 1 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 29, 2022 |
What are the latest filings for CPP 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2024 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2023 | 18 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Jan 05, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on May 25, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Herica Finance Limited as a person with significant control on May 25, 2022 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||||||||||
Change of details for Herica Properties Limited as a person with significant control on Jul 03, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 11, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul Crocker on Jul 12, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Mr Paul Crocker on Sep 04, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of CPP 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROCKER, Paul | Secretary | 44-45 Great Marlborough Street W1F 7JL London 3rd Floor United Kingdom | British | Company Director | 44595230011 | |||||
CROCKER, Howard Henry | Director | 44-45 Great Marlborough Street W1F 7JL London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 34234880056 | ||||
CROCKER, Paul Jacob | Director | 44-45 Great Marlborough Street W1F 7JL London 3rd Floor United Kingdom | England | British | Company Director | 169896170003 | ||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of CPP 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Herica Finance Limited | Apr 06, 2016 | 9 Appold Street EC2A 2AP London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CPP 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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