Company NameCommercial Property Investments Limited
Company StatusDissolved
Company Number05503971
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameCowell Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameMr Mark Edward Hoffman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 14 February 2012)
RoleChartered Surveyor Director
Country of ResidenceEngland
Correspondence Address10 Acacia Close
Stanmore
Middlesex
HA7 3JR
Director NameMr Peter Marcus Hoffman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameMr Simon Cowell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address10 Addison Crescent
London
W10 8PY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address37-39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at 1Simon Cowell
33.33%
Ordinary
100 at 1Adrian Levy
16.67%
Ordinary
100 at 1Mark Hoffman
16.67%
Ordinary
100 at 1Nicholas Cowell
16.67%
Ordinary
100 at 1Peter Hoffman
16.67%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 600
(7 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 600
(7 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 600
(7 pages)
24 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 08/07/09; full list of members (5 pages)
6 August 2009Return made up to 08/07/09; full list of members (5 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 April 2009Accounts made up to 31 July 2008 (1 page)
11 December 2008Return made up to 08/07/08; full list of members (9 pages)
11 December 2008Return made up to 08/07/08; full list of members (9 pages)
21 August 2007Accounts made up to 31 July 2007 (1 page)
21 August 2007Accounts made up to 31 July 2007 (1 page)
14 August 2007Accounts made up to 31 July 2006 (1 page)
14 August 2007Accounts made up to 31 July 2006 (1 page)
28 July 2007Return made up to 08/07/07; no change of members (8 pages)
28 July 2007Return made up to 08/07/07; no change of members (8 pages)
5 February 2007Return made up to 08/07/06; full list of members (9 pages)
5 February 2007Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2006Memorandum and Articles of Association (14 pages)
21 April 2006Memorandum and Articles of Association (14 pages)
7 April 2006Memorandum and Articles of Association (7 pages)
29 March 2006Ad 23/03/06--------- £ si 599@1=599 £ ic 1/600 (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Company name changed cowell properties LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Ad 23/03/06--------- £ si 599@1=599 £ ic 1/600 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Company name changed cowell properties LIMITED\certificate issued on 29/03/06 (2 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
8 July 2005Incorporation (17 pages)
8 July 2005Incorporation (17 pages)