London
EC2V 7AN
Director Name | Mr Douglas Ostrich |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2011(11 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 September 2022) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Deepak Kulkarni |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2007) |
Role | Executive |
Correspondence Address | 124 Commonwealth Avenue Boston Massachusetts Ma02116 United States |
Director Name | Ernest Jacquet |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 2005) |
Role | Partner Parthenon Capital |
Correspondence Address | 49 Round Hill Road Lincoln Ma 01773 United States |
Director Name | Erik Anderson Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2004) |
Role | Principal Parthenon Capital |
Correspondence Address | 121 Saint Botolph Street 3 Boston Ma 02115 |
Director Name | Mr Victor Garvie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2011) |
Role | Fianance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hogan Drive Strathaven Lanarkshire ML10 6EP Scotland |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 December 2019) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Website | cpmwolverineproctor.com |
---|---|
Telephone | 01355 575350 |
Telephone region | East Kilbride |
Registered Address | 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Cpm Wps LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,681 |
Cash | £10,222 |
Current Liabilities | £11,415 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 September 2014 | Delivered on: 5 September 2014 Persons entitled: Cooperative Rabobank Amsterdam En Omstreken U.A. Classification: A registered charge Particulars: By way of first legal mortgage, all estates and interests in any freehold or leasehold property including (a) all buildings, fixtures, fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any monies paid or payable in respect of those covenants and (c) all rights from time to time attached or appurtenant to any of the foregoing.. By way of absolute assignment or otherwise by way of fixed charge, all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design application, design rights, copy rights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property. Outstanding |
---|
8 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 March 2022 | INSOLVENCY:Secretary of state release of liquidator (1 page) |
6 December 2021 | Appointment of a voluntary liquidator (15 pages) |
6 December 2021 | Removal of liquidator by court order (13 pages) |
30 July 2021 | Liquidators' statement of receipts and payments to 13 May 2021 (7 pages) |
30 July 2020 | Liquidators' statement of receipts and payments to 13 May 2020 (7 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 3 December 2019 (1 page) |
5 July 2019 | Liquidators' statement of receipts and payments to 13 May 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 April 2019 | Director's details changed for Mr Ted Douglas Waitman on 12 April 2019 (2 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
28 May 2018 | Declaration of solvency (9 pages) |
28 May 2018 | Appointment of a voluntary liquidator (3 pages) |
28 May 2018 | Resolutions
|
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 039713290001 in full (1 page) |
21 July 2017 | Satisfaction of charge 039713290001 in full (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
9 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 April 2016 | Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages) |
18 April 2016 | Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Aldwych Secretaries Limited on 3 September 2015 (1 page) |
18 April 2016 | Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Aldwych Secretaries Limited on 3 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 23 September 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
20 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 September 2014 | Registration of charge 039713290001, created on 5 September 2014 (39 pages) |
5 September 2014 | Registration of charge 039713290001, created on 5 September 2014 (39 pages) |
5 September 2014 | Registration of charge 039713290001, created on 5 September 2014 (39 pages) |
17 June 2014 | Annual return made up to 13 April 2014 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 April 2014 Statement of capital on 2014-06-17
|
27 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
27 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
16 December 2013 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
3 May 2012 | Annual return made up to 13 April 2012 (14 pages) |
3 May 2012 | Annual return made up to 13 April 2012 (14 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
19 May 2011 | Annual return made up to 13 April 2011 (14 pages) |
19 May 2011 | Annual return made up to 13 April 2011 (14 pages) |
11 May 2011 | Director's details changed for Ted Douglas Waitman on 26 April 2011 (3 pages) |
11 May 2011 | Appointment of Douglas Ostrich as a director (3 pages) |
11 May 2011 | Termination of appointment of Victor Garvie as a director (2 pages) |
11 May 2011 | Appointment of Douglas Ostrich as a director (3 pages) |
11 May 2011 | Director's details changed for Ted Douglas Waitman on 26 April 2011 (3 pages) |
11 May 2011 | Termination of appointment of Victor Garvie as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
3 September 2010 | Full accounts made up to 30 September 2009 (12 pages) |
3 September 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Full accounts made up to 30 September 2008 (12 pages) |
25 November 2009 | Full accounts made up to 30 September 2008 (12 pages) |
3 September 2009 | Return made up to 13/04/08; full list of members; amend (8 pages) |
3 September 2009 | Return made up to 13/04/08; full list of members; amend (8 pages) |
30 April 2009 | Return made up to 13/04/09; no change of members (6 pages) |
30 April 2009 | Return made up to 13/04/09; no change of members (6 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2009 | Full accounts made up to 30 September 2007 (13 pages) |
9 April 2009 | Full accounts made up to 30 September 2007 (13 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Return made up to 13/04/08; no change of members (4 pages) |
14 May 2008 | Return made up to 13/04/08; no change of members (4 pages) |
11 April 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6EB (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6EB (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | New director appointed (2 pages) |
11 June 2007 | Company name changed mawlaw 492 LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed mawlaw 492 LIMITED\certificate issued on 11/06/07 (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (5 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
24 April 2007 | Accounts for a medium company made up to 31 December 2005 (11 pages) |
24 April 2007 | New director appointed (3 pages) |
19 April 2007 | New director appointed (3 pages) |
19 April 2007 | New director appointed (3 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (5 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (5 pages) |
26 May 2005 | Full accounts made up to 31 December 2002 (10 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2005 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2005 | Full accounts made up to 31 December 2002 (10 pages) |
23 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
23 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
17 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members (5 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members (5 pages) |
9 June 2000 | Statement of affairs (6 pages) |
9 June 2000 | Ad 04/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 June 2000 | Ad 04/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 June 2000 | Statement of affairs (6 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 May 2000 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
13 April 2000 | Incorporation (22 pages) |
13 April 2000 | Incorporation (22 pages) |