Company NameCMP Information Holdings
Company StatusDissolved
Company Number04399412
CategoryPrivate Unlimited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(10 years after company formation)
Appointment Duration7 years (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration17 years (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration17 years (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration17 years (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitecmpi.biz
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Crosswall Nominees LTD
50.00%
Ordinary
1 at £1Ubmg Holdings
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (1 page)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
20 April 2012Termination of appointment of Jane Allen as a director (1 page)
20 April 2012Termination of appointment of Jane Allen as a director (1 page)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 April 2009Return made up to 20/03/09; full list of members (4 pages)
22 April 2009Return made up to 20/03/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 June 2008Return made up to 20/03/08; full list of members (4 pages)
10 June 2008Return made up to 20/03/08; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 20/03/07; full list of members (2 pages)
3 May 2007Return made up to 20/03/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 July 2006Return made up to 20/03/06; full list of members (2 pages)
6 July 2006Return made up to 20/03/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 December 2003Full accounts made up to 31 December 2002 (11 pages)
10 December 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 April 2003Return made up to 20/03/03; full list of members (7 pages)
27 April 2003Return made up to 20/03/03; full list of members (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (4 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002New secretary appointed;new director appointed (4 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002New director appointed (4 pages)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed;new director appointed (4 pages)
26 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
26 March 2002Director resigned (1 page)
20 March 2002Incorporation (48 pages)
20 March 2002Incorporation (48 pages)