Company NameCPD Webinars Limited
Company StatusDissolved
Company Number05837897
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House, Aldgate High Street
2nd Floor
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daniel Barnett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Timothy Lowis Kevan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Silvan Drive
Braunton
Devon
EX33 2EQ
Secretary NameMr Daniel Barnett
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2011(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
London
NW3 3PF
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
London
NW3 3PF
Secretary NameRichard Owen Greener
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

200 at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
25 April 2014Registered office address changed from 100 Avenue Road London NW3 3PF on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 100 Avenue Road London NW3 3PF on 25 April 2014 (1 page)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
29 January 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
29 January 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
29 January 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
29 January 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
29 January 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
29 January 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
29 July 2013Accounts made up to 31 December 2012 (4 pages)
29 July 2013Accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
8 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
6 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
6 September 2011Secretary's details changed for Richard Owen Greener on 30 August 2011 (2 pages)
6 September 2011Secretary's details changed for Richard Owen Greener on 30 August 2011 (2 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
15 July 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 July 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Appointment of Haydar Suham Shawkat as a director (3 pages)
17 May 2011Termination of appointment of Daniel Barnett as a director (2 pages)
17 May 2011Termination of appointment of Daniel Barnett as a secretary (2 pages)
17 May 2011Appointment of Richard Owen Greener as a director (3 pages)
17 May 2011Termination of appointment of Daniel Barnett as a secretary (2 pages)
17 May 2011Termination of appointment of Timothy Kevan as a director (2 pages)
17 May 2011Registered office address changed from Chequers Farm Chequers Lane Watford WD25 0LG on 17 May 2011 (2 pages)
17 May 2011Appointment of Mr David Martin Mitchley as a director (3 pages)
17 May 2011Appointment of Richard Owen Greener as a director (3 pages)
17 May 2011Appointment of Richard Owen Greener as a secretary (3 pages)
17 May 2011Appointment of Richard Owen Greener as a secretary (3 pages)
17 May 2011Termination of appointment of Timothy Kevan as a director (2 pages)
17 May 2011Registered office address changed from Chequers Farm Chequers Lane Watford WD25 0LG on 17 May 2011 (2 pages)
17 May 2011Termination of appointment of Daniel Barnett as a director (2 pages)
17 May 2011Appointment of Joshua Martin Becker as a director (3 pages)
17 May 2011Appointment of Joshua Martin Becker as a director (3 pages)
17 May 2011Appointment of Mr David Martin Mitchley as a director (3 pages)
17 May 2011Appointment of Haydar Suham Shawkat as a director (3 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Director's details changed for Timothy Lowis Kevan on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Timothy Lowis Kevan on 6 June 2010 (2 pages)
17 June 2010Director's details changed for Timothy Lowis Kevan on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Daniel Barnett on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Daniel Barnett on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Daniel Barnett on 6 June 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Return made up to 06/06/09; full list of members (7 pages)
22 July 2009Return made up to 06/06/09; full list of members (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 June 2008Director's change of particulars / tim kevan / 01/05/2008 (1 page)
9 June 2008Director's change of particulars / tim kevan / 01/05/2008 (1 page)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2008Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
21 January 2008Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 06/06/07; full list of members (2 pages)
14 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2006Incorporation (14 pages)
6 June 2006Incorporation (14 pages)