Company NameCompetition Law Process Management Limited
Company StatusDissolved
Company Number06502114
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameMr John Philip Price
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Secretary NameDiane Atkinson
NationalityBritish
StatusClosed
Appointed11 March 2008(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 24 June 2014)
RolePersonal Assistant
Correspondence Address2 Flaxland
Rothley
Leicester
LE7 7RJ
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered Address20 Rossmore Court
Park Road
London
NW1 6XX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1John Philip Price
50.00%
Ordinary
1 at £1Richard Colin Neil Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,098
Cash£35
Current Liabilities£1,133

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Diane Atkinson on 14 February 2011 (2 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
26 February 2010Director's details changed for John Philip Price on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
31 December 2009Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
11 March 2009Return made up to 12/02/09; full list of members (4 pages)
28 March 2008Appointment terminated secretary john price (1 page)
28 March 2008Secretary appointed diane atkinson (1 page)
25 February 2008Director appointed richard colin neil davidson (2 pages)
25 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
25 February 2008Director and secretary appointed john philip price (2 pages)
25 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
12 February 2008Incorporation (13 pages)
12 February 2008Registered office changed on 12/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)