Company NameCPI Publishing Solutions Limited
Company StatusDissolved
Company Number05918358
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Adrian Richard Soar
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Vincent Square
London
SW1P 2PF
Director NameNathalie Guillier-Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2006(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
78100
Le Vesinet
France
Director NameMr Gregoire Desmettre
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2006(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2014)
RoleLawyer
Country of ResidenceFrance
Correspondence Address133 Rue Cherche Midi Paris
75015
Paris
France
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

100 at £1Cpi Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,599,004
Cash£15,350
Current Liabilities£3,119,395

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
25 June 2014Termination of appointment of Pierre Catte as a director (1 page)
25 June 2014Termination of appointment of Pierre Catte as a director (1 page)
25 June 2014Termination of appointment of Gregoire Desmettre as a director (1 page)
25 June 2014Termination of appointment of Gregoire Desmettre as a director (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
14 November 2013Full accounts made up to 31 March 2013 (13 pages)
14 November 2013Full accounts made up to 31 March 2013 (13 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
16 November 2010Full accounts made up to 31 March 2010 (15 pages)
16 November 2010Full accounts made up to 31 March 2010 (15 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Gregoire Desmettre on 29 August 2010 (2 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Gregoire Desmettre on 29 August 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Statement of company's objects (2 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 January 2009Appointment terminated director adrian soar (1 page)
15 January 2009Appointment terminated director adrian soar (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
15 October 2008Return made up to 29/08/08; full list of members (4 pages)
15 October 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Appointment terminated director nathalie guillier-tual (1 page)
10 September 2008Appointment terminated director nathalie guillier-tual (1 page)
24 July 2008Full accounts made up to 31 March 2008 (14 pages)
24 July 2008Full accounts made up to 31 March 2008 (14 pages)
5 April 2008Full accounts made up to 31 March 2007 (14 pages)
5 April 2008Full accounts made up to 31 March 2007 (14 pages)
13 September 2007Return made up to 29/08/07; full list of members (3 pages)
13 September 2007Return made up to 29/08/07; full list of members (3 pages)
29 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
29 August 2006Incorporation (12 pages)
29 August 2006Incorporation (12 pages)