CPD WEBINARS LIMITED
Overview
Company Name | CPD WEBINARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05837897 |
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 CPD WEBINARS LIMITED?
- Other information technology service activities (62090) / Information and communication
- Solicitors (69102) / Professional, scientific and technical activities
- Technical and vocational secondary education (85320) / Education
Where is CPD WEBINARS LIMITED located?
Registered Office Address | 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CPD WEBINARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CPD WEBINARS LIMITED?
Annual Return |
|
---|
What are the latest filings for CPD WEBINARS 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 | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 100 Avenue Road London NW3 3PF on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Richard Owen Greener on Aug 30, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Current accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Richard Owen Greener as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr David Martin Mitchley as a director | 3 pages | AP01 | ||||||||||
Appointment of Joshua Martin Becker as a director | 3 pages | AP01 | ||||||||||
Appointment of Richard Owen Greener as a director | 3 pages | AP01 | ||||||||||
Appointment of Haydar Suham Shawkat as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CPD WEBINARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | Chartered Accountant | 131325100001 | ||||
MITCHLEY, David Martin | Director | Aldgate House, Aldgate High Street 2nd Floor EC3N 1DL London 33 Uk | United Kingdom | British | Accountant | 146369720001 | ||||
BARNETT, Daniel | Secretary | 12 Hillside Road WD7 7BH Radlett Hertfordshire | British | 71899270002 | ||||||
GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 England | British | 160117100001 | ||||||
BARNETT, Daniel | Director | 12 Hillside Road WD7 7BH Radlett Hertfordshire | United Kingdom | British | Barrister | 71899270002 | ||||
BECKER, Joshua Martin | Director | Avenue Road NW3 3PF London 100 | United Kingdom | American | Vp, Finance | 147748500001 | ||||
GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | Publisher | 66509940001 | ||||
KEVAN, Timothy Lowis | Director | Silvan Drive EX33 2EQ Braunton 23 Devon United Kingdom | United Kingdom | British | Company Director | 139005880002 | ||||
SHAWKAT, Haydar Suham | Director | Avenue Road NW3 3PF London 100 | United Kingdom | British | Accountant | 89797290001 |
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