Company NameCPI Solutions Limited
Company StatusDissolved
Company Number04406361
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Colin Peter Palacio
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 School Lane
Welwyn
Hertfordshire
AL6 9PL
Secretary NamePaula Jane Palacio
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 School Lane
Welwyn
Hertfordshire
AL6 9PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressChantrey Vellacott Dfk
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Colin Palacio
50.00%
Ordinary
1 at £1Paula Jane Palacio
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,005
Cash£4,527
Current Liabilities£57,681

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2014Court order insolvency:court order - replacement of liquidator (9 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
12 July 2013Liquidators statement of receipts and payments to 10 May 2013 (17 pages)
12 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (17 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Registered office address changed from 13 Meadway Welwyn Garden City Hertfordshire AL7 4NQ United Kingdom on 21 May 2012 (2 pages)
18 May 2012Statement of affairs with form 4.19 (5 pages)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 71 school lane welwyn hertfordshire AL6 9PL (1 page)
25 March 2009Return made up to 28/03/08; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 October 2006Registered office changed on 05/10/06 from: york house 14 salisbury square old hatfield hertfordshire AL9 5AD (1 page)
5 June 2006Return made up to 28/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 28/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 28/03/03; full list of members (6 pages)
1 June 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (15 pages)