Company NameCPW Mobile Limited
Company StatusDissolved
Company Number06330995
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKristi Carlson
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 29 January 2019)
RoleBusiness Executive
Country of ResidenceUsa/Mn
Correspondence Address7601 Penn Avenue South
Richfield 55423
Minnesota
United States
Director NameJodie Hagstrom Crist
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 29 January 2019)
RoleBusiness Executive
Country of ResidenceUsa/Minnesota
Correspondence Address7601 Penn Avenue South
Richfield
Minnesota
United States
Secretary NameKeith Nelsen
NationalityBritish
StatusClosed
Appointed07 February 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address7601 Penn Avenue South
Richfield
Minnesota 55423
United States
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameAlexandra Kathleen Babynec
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 York Road
London
W3 6TP
Secretary NameShamim Kazeneh
NationalityBritish
StatusResigned
Appointed28 February 2008(7 months after company formation)
Appointment Duration4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address36 Dairyman Close
London
NW2 1EP
Director NameDavid Berg
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2009)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address703 Hidden Creek Trail
Mendota Heights
Minneapolis
55118
United States
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew John Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameJohn Noble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months after company formation)
Appointment Duration5 months (resigned 01 December 2008)
RoleCf0
Country of ResidenceUnited States
Correspondence Address2515 Yuma Lane North
Plymouth
Minneapolis
55447
United States
Director NameMr Roger William Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Fiona Catherine Bembridge
StatusResigned
Appointed12 October 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Andrew Keith Sunderland
StatusResigned
Appointed13 October 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitecarphonewarehouse.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.0001New Cpwm LTD
0.00%
Ordinary

Financials

Year2014
Turnover£148,335,207
Gross Profit£118,691
Net Worth£565,342
Cash£302,349
Current Liabilities£4,387,181

Accounts

Latest Accounts3 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2018Total exemption full accounts made up to 3 February 2018 (11 pages)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 January 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 28 January 2017 (11 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 November 2016Resolutions
  • RES13 ‐ Approved 04/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2016Resolutions
  • RES13 ‐ Approved 04/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2016Total exemption full accounts made up to 30 January 2016 (11 pages)
4 November 2016Total exemption full accounts made up to 30 January 2016 (11 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP .0001
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP .0001
(5 pages)
19 December 2015Full accounts made up to 31 January 2015 (14 pages)
19 December 2015Full accounts made up to 31 January 2015 (14 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .0001
(14 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .0001
(14 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .0001
(14 pages)
26 January 2015Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
26 January 2015Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
26 January 2015Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
7 November 2014Full accounts made up to 1 February 2014 (14 pages)
7 November 2014Full accounts made up to 1 February 2014 (14 pages)
7 November 2014Full accounts made up to 1 February 2014 (14 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 0.0001
(4 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 0.0001
(4 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 0.0001
(4 pages)
3 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 14/08/2014
(2 pages)
3 September 2014Statement by Directors (1 page)
3 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 14/08/2014
(2 pages)
3 September 2014Statement by Directors (1 page)
3 September 2014Solvency Statement dated 14/08/14 (1 page)
3 September 2014Solvency Statement dated 14/08/14 (1 page)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
5 November 2013Full accounts made up to 2 February 2013 (15 pages)
5 November 2013Full accounts made up to 2 February 2013 (15 pages)
5 November 2013Full accounts made up to 2 February 2013 (15 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
23 April 2013Full accounts made up to 31 March 2012 (15 pages)
23 April 2013Full accounts made up to 31 March 2012 (15 pages)
19 November 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
19 November 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Keith Nelsen as a secretary (3 pages)
24 April 2012Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages)
24 April 2012Appointment of Keith Nelsen as a secretary (3 pages)
24 April 2012Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages)
5 March 2012Appointment of Kristi Carlson as a director (3 pages)
5 March 2012Appointment of Kristi Carlson as a director (3 pages)
28 February 2012Termination of appointment of Fiona Bembridge as a secretary (2 pages)
28 February 2012Appointment of Vice President's Assoc General Counsel Jodie Hagstrom as a director (3 pages)
28 February 2012Termination of appointment of Ian Kenyon as a director (2 pages)
28 February 2012Termination of appointment of Andrew Harrison as a director (2 pages)
28 February 2012Termination of appointment of Fiona Bembridge as a secretary (2 pages)
28 February 2012Termination of appointment of Andrew Sunderland as a secretary (2 pages)
28 February 2012Termination of appointment of Fiona Bembridge as a director (2 pages)
28 February 2012Appointment of Vice President's Assoc General Counsel Jodie Hagstrom as a director (3 pages)
28 February 2012Termination of appointment of Andrew Harrison as a director (2 pages)
28 February 2012Termination of appointment of Fiona Bembridge as a director (2 pages)
28 February 2012Termination of appointment of Ian Kenyon as a director (2 pages)
28 February 2012Termination of appointment of Andrew Sunderland as a secretary (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 11/02/11
(3 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 11/02/11
(3 pages)
11 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
11 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
3 December 2010Full accounts made up to 31 March 2010 (14 pages)
3 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 October 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
13 October 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
12 October 2010Appointment of Ms Fiona Catherine Bembridge as a secretary (1 page)
12 October 2010Appointment of Ms Fiona Catherine Bembridge as a director (2 pages)
12 October 2010Termination of appointment of Timothy Morris as a director (1 page)
12 October 2010Appointment of Ms Fiona Catherine Bembridge as a director (2 pages)
12 October 2010Termination of appointment of Timothy Morris as a secretary (1 page)
12 October 2010Appointment of Ms Fiona Catherine Bembridge as a secretary (1 page)
12 October 2010Termination of appointment of Timothy Morris as a secretary (1 page)
12 October 2010Termination of appointment of Timothy Morris as a director (1 page)
6 August 2010Director's details changed for Mr Andrew John Harrison on 6 July 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Timothy Simon Morris on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Andrew John Harrison on 6 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Timothy Simon Morris on 6 July 2010 (1 page)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Timothy Simon Morris on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Simon Morris on 6 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Timothy Simon Morris on 6 July 2010 (1 page)
6 August 2010Secretary's details changed for Mr Timothy Simon Morris on 6 July 2010 (1 page)
6 August 2010Director's details changed for Mr Andrew John Harrison on 6 July 2010 (2 pages)
11 March 2010Appointment of Mr Timothy Simon Morris as a director (2 pages)
11 March 2010Appointment of Mr Timothy Simon Morris as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
29 January 2010Termination of appointment of Charles Dunstone as a director (1 page)
29 January 2010Termination of appointment of John Noble as a director (1 page)
29 January 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
29 January 2010Termination of appointment of Roger Taylor as a director (1 page)
29 January 2010Termination of appointment of David Berg as a director (1 page)
29 January 2010Termination of appointment of Roger Taylor as a director (1 page)
29 January 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
29 January 2010Termination of appointment of John Noble as a director (1 page)
29 January 2010Termination of appointment of Charles Dunstone as a director (1 page)
29 January 2010Termination of appointment of David Berg as a director (1 page)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
17 April 2009S-div (1 page)
17 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2009S-div (1 page)
17 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
5 February 2009Full accounts made up to 29 March 2008 (13 pages)
5 February 2009Full accounts made up to 29 March 2008 (13 pages)
5 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
14 November 2008Secretary appointed shamim kazeneh logged form (1 page)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Secretary appointed shamim kazeneh logged form (1 page)
13 November 2008Return made up to 01/08/08; full list of members (5 pages)
13 November 2008Return made up to 01/08/08; full list of members (5 pages)
28 October 2008Director appointed charles william dunstone (2 pages)
28 October 2008Director appointed charles william dunstone (2 pages)
28 October 2008Director appointed roger william taylor (2 pages)
28 October 2008Director appointed roger william taylor (2 pages)
27 October 2008Secretary appointed shamim kazeneh (1 page)
27 October 2008Secretary appointed timothy simon morris (1 page)
27 October 2008Appointment terminated secretary alexandra babynec (1 page)
27 October 2008Director appointed andrew john harrison (1 page)
27 October 2008Appointment terminated director timothy morris (1 page)
27 October 2008Secretary appointed shamim kazeneh (1 page)
27 October 2008Appointment terminated secretary alexandra babynec (1 page)
27 October 2008Appointment terminated director timothy morris (1 page)
27 October 2008Director appointed andrew john harrison (1 page)
27 October 2008Secretary appointed timothy simon morris (1 page)
24 September 2008Director appointed david berg (1 page)
24 September 2008Director appointed john noble (1 page)
24 September 2008Director appointed david berg (1 page)
24 September 2008Director appointed john noble (1 page)
1 August 2007Incorporation (17 pages)
1 August 2007Incorporation (17 pages)