CPW BRANDS 2 LIMITED

Register to unlock more data on OkredoRegister

CPW BRANDS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07135355

Incorporation date

25/01/2010

Size

Dormant

Contacts

Registered address

Registered address

1 Portal Way, London W3 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2023
Appointment of Mr Richard Lester as a director on 2023-11-16
dot icon03/05/2023
Termination of appointment of Richard Martin as a director on 2023-05-03
dot icon28/04/2023
Appointment of Mr John Shenton as a director on 2023-04-25
dot icon01/11/2022
Termination of appointment of Katrina Jamieson as a director on 2022-11-01
dot icon19/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/10/2022
Appointment of Mrs Shalini Karen Bernadine Semon as a director on 2022-10-10
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon22/03/2022
Application to strike the company off the register
dot icon17/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon20/10/2021
Change of details for Dixons Carphone Plc as a person with significant control on 2021-09-15
dot icon16/09/2021
Accounts for a dormant company made up to 2021-05-01
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-05-02
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 02/05/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 02/05/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 02/05/20
dot icon29/01/2021
Termination of appointment of Khurram Shahzad Uqaili as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr Richard Martin as a director on 2021-01-29
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon04/02/2020
Audit exemption subsidiary accounts made up to 2019-04-27
dot icon04/02/2020
Consolidated accounts of parent company for subsidiary company period ending 27/04/19
dot icon04/02/2020
Audit exemption statement of guarantee by parent company for period ending 27/04/19
dot icon04/02/2020
Notice of agreement to exemption from audit of accounts for period ending 27/04/19
dot icon04/02/2020
Termination of appointment of Alistair Gibson as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Leon Smith as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mrs Katrina Jamieson as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mr Khurram Shahzad Uqaili as a director on 2020-01-30
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon25/03/2019
Appointment of Mrs Sarah Thomas as a secretary on 2019-03-14
dot icon22/03/2019
Termination of appointment of Catherine Springett as a secretary on 2019-03-14
dot icon06/02/2019
Audit exemption subsidiary accounts made up to 2018-04-28
dot icon06/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon06/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/04/18
dot icon06/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/04/18
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon10/01/2019
Appointment of Mr Alistair Gibson as a director on 2019-01-04
dot icon09/01/2019
Termination of appointment of Bruce Michael Richardson as a director on 2019-01-04
dot icon27/12/2018
Appointment of Mrs Catherine Springett as a secretary on 2018-12-17
dot icon21/12/2018
Termination of appointment of Julia Hui Ching Foo as a secretary on 2018-12-17
dot icon08/03/2018
Termination of appointment of Paul Anthony James as a director on 2018-03-02
dot icon08/03/2018
Appointment of Mr Leon Smith as a director on 2018-03-02
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-04-29
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 29/04/17
dot icon06/02/2018
Notice of agreement to exemption from audit of accounts for period ending 29/04/17
dot icon06/02/2018
Audit exemption statement of guarantee by parent company for period ending 29/04/17
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon02/03/2017
Second filing of Confirmation Statement dated 20/01/2017
dot icon23/02/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon23/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon13/02/2017
Statement of capital on 2017-02-13
dot icon13/02/2017
Statement by Directors
dot icon13/02/2017
Solvency Statement dated 19/01/17
dot icon13/02/2017
Resolutions
dot icon03/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon03/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/02/2016
Appointment of Bruce Richardson as a director on 2016-02-17
dot icon22/02/2016
Termination of appointment of Andrew Keith Sunderland as a director on 2016-02-17
dot icon08/02/2016
Audit exemption subsidiary accounts made up to 2015-05-02
dot icon08/02/2016
Consolidated accounts of parent company for subsidiary company period ending 02/05/15
dot icon08/02/2016
Audit exemption statement of guarantee by parent company for period ending 02/05/15
dot icon08/02/2016
Notice of agreement to exemption from audit of accounts for period ending 02/05/15
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/01/2016
Resolutions
dot icon04/11/2015
Director's details changed for Mr Paul Anthony James on 2015-10-15
dot icon14/08/2015
Appointment of Julia Hui Ching Foo as a secretary on 2015-08-14
dot icon14/08/2015
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2015-08-14
dot icon14/08/2015
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2015-08-14
dot icon16/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon14/04/2015
Appointment of Karen Lorraine Atterbury as a secretary on 2015-03-20
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon22/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon16/01/2015
Termination of appointment of Nigel Jeremy Langstaff as a director on 2015-01-02
dot icon16/01/2015
Appointment of Mr Paul Anthony James as a director on 2015-01-02
dot icon16/01/2015
Appointment of Ms Andrew Keith Sunderland as a director on 2015-01-07
dot icon16/01/2015
Termination of appointment of Timothy Simon Morris as a director on 2015-01-07
dot icon30/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon30/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon30/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Termination of appointment of Shamim Kazeneh as a secretary
dot icon16/11/2012
Director's details changed for Mr Timothy Simon Morris on 2012-11-01
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon15/04/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/02/2010
Appointment of Nigel Jeremy Langstaff as a director
dot icon25/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
02/01/2015 - 02/03/2018
245
Smith, Leon
Director
02/03/2018 - 30/01/2020
27
Uqaili, Khurram Shahzad
Director
30/01/2020 - 29/01/2021
28
Jamieson, Katrina
Director
30/01/2020 - 01/11/2022
50
Langstaff, Nigel Jeremy
Director
28/01/2010 - 02/01/2015
36

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 CPW BRANDS 2 LIMITED

CPW BRANDS 2 LIMITED is an(a) Dissolved company incorporated on 25/01/2010 with the registered office located at 1 Portal Way, London W3 6RS. 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 CPW BRANDS 2 LIMITED?

toggle

CPW BRANDS 2 LIMITED is currently Dissolved. It was registered on 25/01/2010 and dissolved on 09/01/2024.

Where is CPW BRANDS 2 LIMITED located?

toggle

CPW BRANDS 2 LIMITED is registered at 1 Portal Way, London W3 6RS.

What does CPW BRANDS 2 LIMITED do?

toggle

CPW BRANDS 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CPW BRANDS 2 LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.