CPI BOOKMARQUE LTD

Register to unlock more data on OkredoRegister

CPI BOOKMARQUE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03780595

Incorporation date

31/05/1999

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon03/06/2017
Final Gazette dissolved following liquidation
dot icon07/03/2017
Insolvency filing
dot icon03/03/2017
Return of final meeting in a members' voluntary winding up
dot icon31/10/2016
Liquidators' statement of receipts and payments to 2016-09-08
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2015
Liquidators' statement of receipts and payments to 2015-09-08
dot icon28/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-28
dot icon01/10/2014
Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 2014-10-01
dot icon30/09/2014
Appointment of a voluntary liquidator
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Declaration of solvency
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Francois Golicheff as a director
dot icon13/03/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX England on 2014-03-13
dot icon21/12/2013
Satisfaction of charge 2 in full
dot icon21/12/2013
Satisfaction of charge 3 in full
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon18/07/2012
Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England on 2012-07-18
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Matthew William Robson as a director
dot icon02/09/2011
Termination of appointment of Michael Williams as a director
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/06/2011
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 2011-06-20
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/05/2010
Appointment of Mr Michael Owen Williams as a director
dot icon25/05/2010
Termination of appointment of Derek Harris as a director
dot icon25/05/2010
Termination of appointment of Derek Harris as a secretary
dot icon25/05/2010
Termination of appointment of Michael Austin as a director
dot icon13/05/2010
Termination of appointment of Pierre Catte as a director
dot icon13/05/2010
Termination of appointment of Matthew Robson as a director
dot icon02/03/2010
Certificate of change of name
dot icon05/02/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2009
Resolutions
dot icon03/12/2009
Statement of company's objects
dot icon02/11/2009
Termination of appointment of Michael Taylor as a director
dot icon18/10/2009
Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 2009-10-18
dot icon18/10/2009
Appointment of Francois Jacques Pierre Golicheff as a director
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon01/11/2008
Director appointed pierre francois catte
dot icon22/10/2008
Appointment terminated director timothy bovard
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director natalie guillier tual
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon01/04/2008
Director and secretary appointed matthew william robson
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Resolutions
dot icon17/09/2007
Director resigned
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: 108 the orion centre beddington lane croydon surrey CR0 4YY
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Resolutions
dot icon26/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 01/06/06; full list of members
dot icon26/07/2006
Director resigned
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Director's particulars changed
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 01/06/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon07/05/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 01/06/02; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon01/11/2000
New director appointed
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Particulars of mortgage/charge
dot icon23/06/2000
Return made up to 01/06/00; full list of members
dot icon02/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon06/10/1999
Secretary resigned;director resigned
dot icon06/10/1999
Director resigned
dot icon03/08/1999
Memorandum and Articles of Association
dot icon30/07/1999
Certificate of change of name
dot icon29/07/1999
Registered office changed on 29/07/99 from: kempson house 570 po box london EC3A 7AN
dot icon27/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon26/07/1999
Secretary resigned;director resigned
dot icon26/07/1999
Director resigned
dot icon01/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Matthew William
Director
01/02/2008 - 01/04/2010
78
Robson, Matthew William
Director
31/08/2011 - Present
78
NOROSE LIMITED
Nominee Director
01/06/1999 - 22/07/1999
182
NORTON ROSE LIMITED
Nominee Director
01/06/1999 - 22/07/1999
362
NORTON ROSE LIMITED
Nominee Secretary
01/06/1999 - 22/07/1999
362

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 CPI BOOKMARQUE LTD

CPI BOOKMARQUE LTD is an(a) Dissolved company incorporated on 31/05/1999 with the registered office located at 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 2 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 CPI BOOKMARQUE LTD?

toggle

CPI BOOKMARQUE LTD is currently Dissolved. It was registered on 31/05/1999 and dissolved on 02/06/2017.

Where is CPI BOOKMARQUE LTD located?

toggle

CPI BOOKMARQUE LTD is registered at 15 Canada Square, Canary Wharf, London E14 5GL.

What does CPI BOOKMARQUE LTD do?

toggle

CPI BOOKMARQUE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CPI BOOKMARQUE LTD?

toggle

The latest filing was on 03/06/2017: Final Gazette dissolved following liquidation.