CP 100 LIMITED

Register to unlock more data on OkredoRegister

CP 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03590026

Incorporation date

29/06/1998

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon19/06/2012
Final Gazette dissolved following liquidation
dot icon01/04/2012
Administrator's progress report to 2012-03-16
dot icon19/03/2012
Notice of move from Administration to Dissolution on 2012-03-16
dot icon31/10/2011
Administrator's progress report to 2011-09-30
dot icon23/08/2011
Insolvency court order
dot icon23/08/2011
Notice of appointment of replacement/additional administrator
dot icon22/08/2011
Notice of vacation of office by administrator
dot icon08/08/2011
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Notice of deemed approval of proposals
dot icon24/05/2011
Statement of administrator's proposal
dot icon15/05/2011
Statement of affairs with form 2.14B
dot icon13/04/2011
Registered office address changed from Suite 47, Aztec Centre Aztec West Almondsbury Bristol Bristol and Ne Somerset BS32 4TD on 2011-04-14
dot icon07/04/2011
Appointment of an administrator
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Change of name notice
dot icon08/03/2011
Termination of appointment of Carmen Carey as a director
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon22/10/2010
Compulsory strike-off action has been discontinued
dot icon21/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/10/2010
Director's details changed for Carmen Carey on 2010-06-30
dot icon21/10/2010
Appointment of Mrs Sian Castle as a secretary
dot icon21/10/2010
Termination of appointment of Ashley Cartman as a secretary
dot icon28/06/2010
Registered office address changed from Box House Box Corsham Wiltshire SN13 8AA on 2010-06-29
dot icon12/01/2010
Full accounts made up to 2008-12-31
dot icon18/10/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon16/08/2009
Appointment Terminated Director allen swann
dot icon24/07/2009
Appointment Terminated Director kathleen mitchell pallandre
dot icon10/07/2009
Director appointed james szpiro
dot icon10/07/2009
Appointment Terminated Director cameron steele
dot icon08/02/2009
Appointment Terminate, Director Paul Mccafferty Logged Form
dot icon31/01/2009
Appointment Terminated Director paul mccafferty
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/10/2008
Ad 13/08/08 gbp si [email protected]=909.091 gbp ic 1521579.989/1522489.08
dot icon27/10/2008
Resolutions
dot icon27/10/2008
Secretary appointed ashley cartman
dot icon27/10/2008
Appointment Terminated Secretary duncan pauly
dot icon25/08/2008
Return made up to 30/06/08; full list of members
dot icon27/04/2008
Director appointed carmen carey
dot icon27/04/2008
Director appointed allen arthur albert swann
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 30/06/07; no change of members
dot icon24/09/2007
Secretary's particulars changed
dot icon24/09/2007
Location of register of members address changed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon13/09/2007
Ad 29/08/07--------- £ si [email protected]=10089 £ ic 1511490/1521579
dot icon13/09/2007
Ad 29/08/07--------- £ si [email protected]=1500000 £ ic 11490/1511490
dot icon13/09/2007
Ad 29/08/07--------- £ si [email protected]=4491 £ ic 6999/11490
dot icon13/09/2007
Conso 29/08/07
dot icon13/09/2007
Nc inc already adjusted 29/08/07
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon02/08/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon12/03/2007
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Nc inc already adjusted 21/09/06
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon27/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Return made up to 30/06/06; full list of members
dot icon03/07/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon23/04/2006
Nc inc already adjusted 31/03/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon07/04/2006
Particulars of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Full accounts made up to 2004-12-31
dot icon12/01/2006
Ad 31/10/05--------- £ si [email protected]= 2033 £ ic 4966/6999
dot icon11/01/2006
Particulars of mortgage/charge
dot icon17/11/2005
Director's particulars changed
dot icon17/11/2005
Nc inc already adjusted 31/10/05
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/08/2005
Return made up to 30/06/05; full list of members
dot icon30/08/2005
Secretary's particulars changed
dot icon30/05/2005
Nc inc already adjusted 25/04/05
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon04/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
New director appointed
dot icon14/12/2004
Return made up to 30/06/04; full list of members
dot icon05/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Ad 19/11/04--------- £ si [email protected]=510 £ ic 4446/4956
dot icon30/11/2004
Nc inc already adjusted 19/11/04
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon09/11/2004
Director resigned
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
New director appointed
dot icon06/04/2004
Ad 30/03/04--------- £ si [email protected]= 1250 £ ic 3196/4446
dot icon13/11/2003
Location of register of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
New director appointed
dot icon08/09/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Notice of assignment of name or new name to shares
dot icon29/08/2003
Nc inc already adjusted 19/08/03
dot icon29/08/2003
Ad 19/08/03--------- £ si [email protected]= 1250 £ ic 1946/3196
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon22/08/2003
Return made up to 30/06/03; full list of members
dot icon22/08/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon11/09/2002
Particulars of contract relating to shares
dot icon11/09/2002
Ad 16/10/01--------- £ si [email protected]
dot icon11/09/2002
Particulars of contract relating to shares
dot icon11/09/2002
Ad 12/07/02--------- £ si [email protected]=620 £ ic 1945/2565
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon17/08/2002
Return made up to 30/06/02; full list of members
dot icon04/08/2002
Ad 12/07/02--------- £ si [email protected]=620 £ ic 1325/1945
dot icon04/08/2002
Notice of assignment of name or new name to shares
dot icon04/08/2002
Notice of assignment of name or new name to shares
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon29/07/2002
Location of register of members
dot icon21/04/2002
Return made up to 30/06/01; full list of members
dot icon04/04/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Ad 16/10/01--------- £ si [email protected]=325 £ ic 1000/1325
dot icon12/08/2001
New director appointed
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon11/04/2001
Return made up to 30/06/00; full list of members; amend
dot icon11/04/2001
Registered office changed on 12/04/01
dot icon22/03/2001
New director appointed
dot icon19/03/2001
Registered office changed on 20/03/01 from: 23 brunel close warmley bristol south gloucestershire BS30 5BB
dot icon21/01/2001
S-div 20/12/00
dot icon21/01/2001
Ad 01/01/01--------- £ si [email protected]=34 £ ic 966/1000
dot icon08/01/2001
Certificate of change of name
dot icon23/11/2000
Ad 07/11/00--------- £ si 33@1=33 £ ic 933/966
dot icon23/11/2000
Ad 20/07/98--------- £ si 88@1
dot icon23/11/2000
Nc inc already adjusted 05/11/99
dot icon14/11/2000
New director appointed
dot icon17/07/2000
Ad 13/07/00--------- £ si 33@1=33 £ ic 900/933
dot icon17/07/2000
Nc inc already adjusted 13/07/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon06/06/2000
Nc inc already adjusted 22/05/00
dot icon06/06/2000
Resolutions
dot icon16/04/2000
Accounts made up to 1999-06-30
dot icon16/04/2000
Resolutions
dot icon26/03/2000
Ad 05/11/99--------- £ si 810@1=810 £ ic 90/900
dot icon15/02/2000
Resolutions
dot icon22/07/1999
Return made up to 30/06/99; full list of members
dot icon20/06/1999
Certificate of change of name
dot icon16/05/1999
Certificate of change of name
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon28/07/1998
Registered office changed on 29/07/98 from: 23 brunel close warmley bristol BS30 5BV
dot icon22/07/1998
Registered office changed on 23/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Director resigned
dot icon29/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell Pallandre, Kathleen
Director
01/01/2004 - 21/10/2008
4
Ryan, Peter
Director
08/12/2004 - 16/07/2007
16
Rogerson, Philip Graham
Director
01/02/2001 - 12/05/2003
27
Joyce, Richard William
Director
18/08/2003 - 27/10/2004
11
Pauly, Duncan Gunther
Director
30/06/1998 - 19/08/2003
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CP 100 LIMITED

CP 100 LIMITED is an(a) Dissolved company incorporated on 29/06/1998 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CP 100 LIMITED?

toggle

CP 100 LIMITED is currently Dissolved. It was registered on 29/06/1998 and dissolved on 19/06/2012.

Where is CP 100 LIMITED located?

toggle

CP 100 LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does CP 100 LIMITED do?

toggle

CP 100 LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CP 100 LIMITED?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved following liquidation.