CPW BRANDS 2 LIMITED
Overview
Company Name | CPW BRANDS 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07135355 |
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 CPW BRANDS 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CPW BRANDS 2 LIMITED located?
Registered Office Address | 1 Portal Way W3 6RS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CPW BRANDS 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for CPW BRANDS 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Richard Lester as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Martin as a director on May 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Shenton as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katrina Jamieson as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||
Appointment of Mrs Shalini Karen Bernadine Semon as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Dixons Carphone Plc as a person with significant control on Sep 15, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to May 01, 2021 | 11 pages | AA | ||
Audit exemption subsidiary accounts made up to May 02, 2020 | 14 pages | AA | ||
legacy | 221 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Khurram Shahzad Uqaili as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Richard Martin as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 27, 2019 | 14 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alistair Gibson as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Who are the officers of CPW BRANDS 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Sarah | Secretary | Portal Way W3 6RS London 1 United Kingdom | 256717990001 | |||||||
LESTER, Richard | Director | Portal Way W3 6RS London 1 | England | British | Director | 313559480001 | ||||
SEMON, Shalini Karen Bernadine | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 298159890001 | ||||
SHENTON, John | Director | Portal Way W3 6RS London 1 | England | British | Director | 308450170001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Maylands Avenue HP2 7TG Hemel Hempstead C/O Dixons Retail Plc Hertfordshire United Kingdom | 196774760001 | |||||||
FOO, Julia Hui Ching | Secretary | Portal Way W3 6RS London 1 United Kingdom | 200206790001 | |||||||
KAZENEH, Shamim | Secretary | Portal Way W3 6RS London 1 | 148439330001 | |||||||
SPRINGETT, Catherine | Secretary | Portal Way W3 6RS London 1 United Kingdom | 253764340001 | |||||||
GIBSON, Alistair | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 254102260001 | ||||
JAMES, Paul Anthony | Director | Portal Way W3 6RS London 1 | England | British | Chartered Accountant | 192395850001 | ||||
JAMIESON, Katrina | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 303839060001 | ||||
LANGSTAFF, Nigel Jeremy | Director | Portal Way W3 6RS London 1 | England | British | Director | 57344290002 | ||||
MARTIN, Richard | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Chartered Accountant | 279103290001 | ||||
MORRIS, Timothy Simon | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Solicitor | 40239070007 | ||||
RICHARDSON, Bruce Michael | Director | Portal Way W3 6RS London 1 United Kingdom | United Kingdom | South African | Chartered Accountant | 205401930001 | ||||
SMITH, Leon | Director | Portal Way W3 6RS London 1 | England | British | Chartered Accountant | 240704460002 | ||||
SUNDERLAND, Andrew Keith | Director | Portal Way W3 6RS London 1 United Kingdom | United Kingdom | British | Solicitor | 171210520001 | ||||
UQAILI, Khurram Shahzad | Director | Portal Way W3 6RS London 1 | England | British | Director | 280490760001 |
Who are the persons with significant control of CPW BRANDS 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Currys Plc | Apr 06, 2016 | Portal Way W3 6RS London 1 United Kingdom | 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