London
EC1V 9DD
Secretary Name | Mr James Nicholas Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Thornlaw Road London SE27 0SB |
Director Name | Mr James Nicholas Evans |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Thornlaw Road West Norwood London SE27 0SB |
Director Name | Thomas Adam Edwards |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Rousden Street London NW1 0ST |
Director Name | Suzanne Mary Eva |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Henning Street Battersea London SW11 3DR |
Director Name | Mr James Nicholas Evans |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Thornlaw Road London SE27 0SB |
Director Name | David Joseph Kavanagh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 250 Old Street London EC1V 9DD |
Secretary Name | David Joseph Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 250 Old Street London EC1V 9DD |
Secretary Name | CEP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | Columbia House 69 Aldwych London WC2B 4RW |
Registered Address | 250 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2012 | Voluntary strike-off action has been suspended (1 page) |
1 September 2012 | Voluntary strike-off action has been suspended (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (5 pages) |
16 July 2012 | Application to strike the company off the register (5 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 May 2010 | Appointment of Mr James Nicholas Evans as a director (2 pages) |
26 May 2010 | Appointment of Mr James Nicholas Evans as a director (2 pages) |
24 May 2010 | Termination of appointment of James Evans as a director (1 page) |
24 May 2010 | Termination of appointment of James Evans as a director (1 page) |
31 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Nigel Henry Case on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nigel Henry Case on 2 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2010 | Director's details changed for Nigel Henry Case on 2 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Return made up to 03/11/08; full list of members (5 pages) |
5 March 2009 | Return made up to 03/11/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Return made up to 03/11/07; no change of members (7 pages) |
4 February 2008 | Return made up to 03/11/07; no change of members (7 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 03/11/06; full list of members (7 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 03/11/06; full list of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 December 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 72 brewery road london N7 9NT (1 page) |
13 April 2006 | Return made up to 03/11/02; full list of members (7 pages) |
13 April 2006 | Return made up to 03/11/03; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 101-108 britannia walk london N1 7LU (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Return made up to 03/11/02; full list of members (7 pages) |
13 April 2006 | Restoration by order of the court (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 72 brewery road london N7 9NT (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 101-108 britannia walk london N1 7LU (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 April 2006 | Return made up to 03/11/03; full list of members (6 pages) |
13 April 2006 | Return made up to 03/11/04; full list of members (6 pages) |
13 April 2006 | Return made up to 03/11/04; full list of members (6 pages) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Return made up to 03/11/05; no change of members (5 pages) |
13 April 2006 | Return made up to 03/11/05; no change of members (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 April 2006 | Restoration by order of the court (2 pages) |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
5 March 2002 | Return made up to 03/11/01; full list of members (7 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 03/11/01; full list of members (7 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Company name changed cep 2 LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Company name changed cep 2 LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
3 November 2000 | Incorporation (11 pages) |