Company NameCPAM Commercial Property Asset Management Limited
Company StatusDissolved
Company Number05349560
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)
Previous NamesGreytech Limited and CPM Corporate Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed23 November 2005(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2009)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameErinaceous Property Limited (Corporation)
StatusClosed
Appointed09 March 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 16 September 2009)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 June 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Saffron Meadow
Standon
Ware
Hertfordshire
SG11 1RE
Director NameRobert William Strawford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 23 December 2005)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,708,038
Gross Profit£415,183
Net Worth£37,603
Current Liabilities£631,371

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Notice of move from Administration to Dissolution (25 pages)
16 May 2009Notice of extension of period of Administration (1 page)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
21 April 2009Notice of extension of period of Administration (1 page)
12 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
29 July 2008Statement of administrator's proposal (145 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
23 April 2008Appointment of an administrator (1 page)
3 March 2008Return made up to 01/02/08; full list of members (4 pages)
11 February 2008New secretary appointed (2 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Director's particulars changed (1 page)
17 August 2006Director resigned (1 page)
29 March 2006Return made up to 01/02/06; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (4 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
18 March 2005Memorandum and Articles of Association (11 pages)
17 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 March 2005Registered office changed on 17/03/05 from: second floor 7 leonard street london EC2A 4AQ (1 page)
9 March 2005Company name changed greytech LIMITED\certificate issued on 09/03/05 (2 pages)