Company NameAKZO Nobel Cpim Limited
Company StatusDissolved
Company Number00831433
CategoryPrivate Limited Company
Incorporation Date17 December 1964(59 years, 4 months ago)
Dissolution Date15 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(46 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed07 July 2006(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 15 December 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusClosed
Appointed01 April 2011(46 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 December 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMr Graham John Wright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RolePensions Administration Manager
Correspondence Address49 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameMr Anthony John David Harris
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1993)
RoleAssistant Editor
Correspondence Address144 Hemingford Road
London
N1 1DE
Director NameJohn Martin Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address89 Dacre Park
London
SE13 5BX
Director NameMr Norman Henry Smith
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 1999)
RoleCompany Director
Correspondence Address2 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Director NameProf Harold Bertram Rose
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 1999)
RoleProfessor Of Finance
Correspondence Address33 Dartmouth Park Avenue
London
NW5 1JL
Director NameEgon Ivan Theodor Martin Kingston
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 1999)
RoleCompany Director
Correspondence Address69 Moss Lane
Pinner
Middlesex
HA5 3AZ
Director NameRichard Douglas Lapthorne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Mill Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RG
Secretary NameMr Thomas James Russell Mitson
NationalityBritish
StatusResigned
Appointed19 July 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address160 Bloxham Road
Banbury
Oxfordshire
OX16 9LE
Director NameMr Michael Patrick Pragnell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage Church Lane
Silchester
Reading
Berkshire
RG7 2LR
Director NameMr Michael Joseph Prag
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 1999)
RoleCompany Director /Retired
Country of ResidenceEngland
Correspondence Address48 Norland Square
London
W11 4PZ
Director NameMrs Caroline Philippa Wicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(29 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Campden Hill Road
London
W8 7KK
Director NameHoward Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Fairway Gardens
Park Langley
Beckenham
Kent
BR3 6YL
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1998)
RoleDeputy Chief Executive Courtau
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameMrs Janet Louise Sweet
NationalityBritish
StatusResigned
Appointed25 September 1997(32 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NamePeter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(34 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1999)
RoleChartered Accountant
Correspondence AddressKnowle House
5 Knowle Hill
Kenilworth
Warwickshire
CV8 2DZ
Director NameIan Woodthorp Harrison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(34 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 1999)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables
Vale Of Health
London
NW3 1AY
Director NameIan Woodthorp Harrison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(34 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 1999)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables
Vale Of Health
London
NW3 1AY
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(34 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameMrs Janet Louise Sweet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(34 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2006)
RoleSecretary
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameJames Laurence Keane
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(37 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameMr Matthew Welham Trueblood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(41 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2011)
RoleUk Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2011Final Gazette dissolved following liquidation (1 page)
15 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
18 April 2011Resolution insolvency:ordinary resolution ;- "books,records,etc." (1 page)
18 April 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
18 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Declaration of solvency (3 pages)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
18 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-08
(1 page)
18 April 2011Declaration of solvency (3 pages)
18 April 2011Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records,Etc." (1 page)
4 April 2011Termination of appointment of Matthew Trueblood as a director (1 page)
4 April 2011Termination of appointment of James Keane as a director (1 page)
4 April 2011Appointment of David Allan Turner as a director (2 pages)
4 April 2011Termination of appointment of Matthew Trueblood as a director (1 page)
4 April 2011Termination of appointment of James Keane as a director (1 page)
4 April 2011Appointment of O.H. Director Limited as a director (2 pages)
4 April 2011Appointment of O.H. Director Limited as a director (2 pages)
4 April 2011Appointment of David Allan Turner as a director (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 May 2009Accounts made up to 31 March 2009 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
1 July 2008Director's Change of Particulars / matthew trueblood / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
1 July 2008Director's change of particulars / matthew trueblood / 30/06/2008 (1 page)
1 July 2008Director's Change of Particulars / james keane / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
1 July 2008Director's change of particulars / james keane / 30/06/2008 (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
30 June 2008Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Accounts made up to 31 March 2008 (6 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
3 May 2007Accounts made up to 31 March 2007 (6 pages)
3 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 June 2006Accounts made up to 31 March 2006 (5 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
25 November 2005Accounts made up to 31 March 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 19/07/05; full list of members (2 pages)
4 August 2005Return made up to 19/07/05; full list of members (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Accounts made up to 31 March 2004 (5 pages)
30 September 2003Accounts made up to 31 March 2003 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 19/07/03; full list of members (6 pages)
7 August 2003Return made up to 19/07/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 December 2002Accounts made up to 31 March 2002 (5 pages)
3 October 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
15 August 2002Return made up to 19/07/02; full list of members (6 pages)
15 August 2002Return made up to 19/07/02; full list of members (6 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 January 2002Accounts made up to 31 March 2001 (6 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
10 August 2001Return made up to 19/07/01; full list of members (6 pages)
10 August 2001Return made up to 19/07/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
20 March 2001Registered office changed on 20/03/01 from: po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 October 2000Full accounts made up to 31 March 2000 (6 pages)
26 October 2000Full accounts made up to 31 March 2000 (6 pages)
16 August 2000Return made up to 19/07/00; full list of members (7 pages)
16 August 2000Return made up to 19/07/00; full list of members (7 pages)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Full accounts made up to 31 March 1999 (6 pages)
18 October 1999Full accounts made up to 31 March 1999 (6 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
27 July 1999Return made up to 19/07/99; full list of members (10 pages)
27 July 1999Return made up to 19/07/99; full list of members (10 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Secretary's particulars changed (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (4 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
2 December 1998Auditor's resignation (2 pages)
2 October 1998Company name changed courtaulds pensions investment m anagement LIMITED\certificate issued on 02/10/98 (2 pages)
2 October 1998Company name changed courtaulds pensions investment m anagement LIMITED\certificate issued on 02/10/98 (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
21 July 1998Return made up to 19/07/98; full list of members (10 pages)
21 July 1998Return made up to 19/07/98; full list of members (10 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
27 July 1997Return made up to 19/07/97; no change of members (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (4 pages)
27 July 1997Return made up to 19/07/97; no change of members (6 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
15 April 1997Company name changed courtaulds pensions investment t rustees LIMITED\certificate issued on 16/04/97 (2 pages)
15 April 1997Company name changed courtaulds pensions investment t rustees LIMITED\certificate issued on 16/04/97 (2 pages)
6 August 1996Return made up to 19/07/96; full list of members (8 pages)
6 August 1996Return made up to 19/07/96; full list of members (8 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)
3 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1995Return made up to 19/07/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
17 December 1964Incorporation (13 pages)
17 December 1964Incorporation (13 pages)