Company NameCPM (PE) Limited
Company StatusDissolved
Company Number04991302
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 3 months ago)
Dissolution Date8 August 2014 (9 years, 7 months ago)
Previous NameCBPE Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Gillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Richard Ian Curry
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMs Jessica Abigail Smith
StatusClosed
Appointed21 June 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2014)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Edward Becton Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2012(8 years, 7 months after company formation)
Appointment Duration2 years (closed 08 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameSarah Penelope Hale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2008)
RoleSecretary
Correspondence AddressHob Hey
Firwood Rise, Heathfield
Tunbridge Wells
East Sussex
TN21 8NP
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 31 January 2009)
RoleCompany Director
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Secretary NameSarah Penelope Hale
NationalityBritish
StatusResigned
Appointed20 January 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2008)
RoleSecretary
Correspondence AddressHob Hey
Firwood Rise, Heathfield
Tunbridge Wells
East Sussex
TN21 8NP
Secretary NameMr Kawai Lai
NationalityBritish
StatusResigned
Appointed03 December 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Great Cambridge Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NF
Director NameMr Kawai Lai
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address274 Great Cambridge Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NF
Director NameMr Robin Michael Douglas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Close Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£610,475
Current Liabilities£769,091

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2013Registered office address changed from 10 Crown Place London EC2A 4FT on 19 June 2013 (2 pages)
13 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Declaration of solvency (3 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(6 pages)
10 December 2012Full accounts made up to 31 July 2012 (12 pages)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
20 June 2012Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
19 December 2011Full accounts made up to 31 July 2011 (12 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mr Richard Ian Curry as a director (2 pages)
5 July 2011Appointment of Ms Jessica Abigail Smith as a secretary (2 pages)
4 July 2011Termination of appointment of Kawai Lai as a director (1 page)
4 July 2011Termination of appointment of Robin Douglas as a director (1 page)
4 July 2011Termination of appointment of Kawai Lai as a secretary (1 page)
4 July 2011Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
4 July 2011Appointment of Mr Paul Stuart Chambers as a director (2 pages)
26 January 2011Full accounts made up to 31 July 2010 (12 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
25 January 2010Full accounts made up to 31 July 2009 (12 pages)
19 January 2010Appointment of Mr Robin Michael Douglas as a director (2 pages)
15 October 2009Termination of appointment of Julian Daly as a director (1 page)
6 August 2009Memorandum and Articles of Association (10 pages)
1 August 2009Company name changed cbpe LIMITED\certificate issued on 04/08/09 (2 pages)
9 February 2009Director appointed kawai lai (2 pages)
9 February 2009Appointment terminated director roger perrin (1 page)
5 February 2009Full accounts made up to 31 July 2008 (11 pages)
9 January 2009Return made up to 10/12/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary sarah hale (1 page)
8 December 2008Registered office changed on 08/12/2008 from 10 throgmorton avenue london EC2 2DL (1 page)
8 December 2008Secretary appointed kawai lai (2 pages)
2 October 2008Appointment terminated director sarah hale (1 page)
7 May 2008Appointment terminated director jonathan sieff (1 page)
17 January 2008Full accounts made up to 31 July 2007 (11 pages)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
4 May 2007Full accounts made up to 31 July 2006 (12 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
5 May 2006Full accounts made up to 31 July 2005 (11 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
1 July 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 31 July 2004 (10 pages)
18 January 2005Return made up to 10/12/04; full list of members (8 pages)
19 April 2004Statement of affairs (9 pages)
19 April 2004Ad 27/02/04--------- £ si 75@1=75 £ ic 25/100 (2 pages)
29 January 2004Ad 23/01/04--------- £ si 24@1=24 £ ic 1/25 (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
26 January 2004Registered office changed on 26/01/04 from: 10 norwich street london EC4A 1BD (1 page)
26 January 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 January 2004Secretary resigned (1 page)
10 December 2003Incorporation (17 pages)