Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Gregoire Desmettre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2014) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
41.5k at £1 | Cpi Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,406 |
Cash | £83,560 |
Current Liabilities | £1,289,995 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 07/03/14 (1 page) |
13 March 2014 | Statement by directors (2 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Resolutions
|
13 March 2014 | Solvency statement dated 07/03/14 (1 page) |
13 March 2014 | Statement by directors (2 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Gregoire Desmettre as a director (1 page) |
10 March 2014 | Termination of appointment of Gregoire Desmettre as a director (1 page) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 May 2010 | Termination of appointment of Francois Golicheff as a director (1 page) |
7 May 2010 | Appointment of Mr Gregoire Desmettre as a director (2 pages) |
7 May 2010 | Appointment of Mr Gregoire Desmettre as a director (2 pages) |
7 May 2010 | Termination of appointment of Francois Golicheff as a director (1 page) |
10 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
27 October 2009 | Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages) |
27 October 2009 | Termination of appointment of Michael Taylor as a director (1 page) |
27 October 2009 | Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages) |
27 October 2009 | Termination of appointment of Michael Taylor as a director (1 page) |
17 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New secretary appointed;new director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 20 black friars lane london EC4V 6HD (1 page) |
29 May 2007 | New secretary appointed;new director appointed (3 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 20 black friars lane london EC4V 6HD (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
14 May 2007 | Company name changed mawlaw 693 LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed mawlaw 693 LIMITED\certificate issued on 14/05/07 (2 pages) |
25 January 2007 | Incorporation (39 pages) |
25 January 2007 | Incorporation (39 pages) |