Company NameCumberland Place Ltd
Company StatusDissolved
Company Number04579688
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameCumberland Place Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Samson Goldschmidt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyndale Avenue
London
NW2 2QD
Director NameAndrew David Moss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSouth Park Lodge
Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameMr Anthony Leslie Moss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lodge End
Radlett
WD7 7EB
Secretary NameAndrew David Moss
NationalityBritish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park Lodge
Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

200 at £1Andrew David Moss
33.33%
Ordinary
200 at £1Anthony Leslie Moss
33.33%
Ordinary
200 at £1Robert Samson Goldschmidt
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Resolutions
  • RES13 ‐ Application to have the company struck off 18/07/2014
(1 page)
5 September 2014Resolutions
  • RES13 ‐ Instructed to strike off the company 28/07/2014
(1 page)
31 August 2014Application to strike the company off the register (3 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 600
(6 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 600
(6 pages)
5 August 2013Accounts made up to 31 March 2013 (3 pages)
28 December 2012Accounts made up to 31 March 2012 (3 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Director's details changed for Anthony Leslie Moss on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Samson Goldschmidt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew David Moss on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Samson Goldschmidt on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew David Moss on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Anthony Leslie Moss on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 December 2008Return made up to 01/11/08; full list of members (4 pages)
3 March 2008Return made up to 01/11/07; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2007Registered office changed on 22/11/07 from: unit 36 10-50 willow street london EC2A 4BH (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Return made up to 01/11/06; full list of members (7 pages)
29 March 2006Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 January 2004Ad 01/11/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
28 January 2004Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
7 January 2004Company name changed cumberland place investments lim ited\certificate issued on 07/01/04 (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (17 pages)