Company NameCP Newco 2 Limited
Company StatusDissolved
Company Number06617488
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Street
London
W1K 2XA
Director NameMr Walid Khalil Fakhry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Street
London
W1K 2XA
Secretary NameRhonda Nicoll
NationalityBritish
StatusClosed
Appointed05 July 2010(2 years after company formation)
Appointment Duration9 years, 8 months (closed 29 February 2020)
RoleCompany Director
Correspondence Address9 South Street
London
W1K 2XA
Secretary NameMr Walid Khalil Fakhry
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2&3 Queens Elm Square
London
SW3 6ED

Location

Registered AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4 at £1Core Vct PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£140,004

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Return of final meeting in a members' voluntary winding up (16 pages)
19 April 2019Liquidators' statement of receipts and payments to 7 February 2019 (17 pages)
21 February 2018Registered office address changed from 9 South Street London W1K 2XA to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 February 2018 (2 pages)
19 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
(1 page)
19 February 2018Declaration of solvency (5 pages)
19 February 2018Appointment of a voluntary liquidator (3 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
30 June 2017Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page)
30 June 2017Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 June 2017Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
14 June 2016Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
19 September 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
19 September 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 June 2011Termination of appointment of Walid Fakhry as a secretary (1 page)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Walid Fakhry as a secretary (1 page)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Appointment of Rhonda Nicoll as a secretary (3 pages)
14 July 2010Appointment of Rhonda Nicoll as a secretary (3 pages)
14 July 2010Register inspection address has been changed (2 pages)
9 July 2010Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 February 2010Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages)
28 October 2009Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
28 October 2009Secretary's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
28 October 2009Secretary's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
28 October 2009Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
28 October 2009Secretary's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
28 October 2009Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
27 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (10 pages)
11 June 2008Incorporation (19 pages)
11 June 2008Incorporation (19 pages)