Colorado 80127
United States
Secretary Name | Mr Kevin O'Brien |
---|---|
Status | Closed |
Appointed | 04 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 January 2022) |
Role | Company Director |
Correspondence Address | 10026 W. San Juan Way Suite 200, Littleton Colorado 80127 United States |
Director Name | Mr Nicholas Andrew Peters |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Director, Tricor Pacific Capital |
Country of Residence | United States |
Correspondence Address | 55 Shawford Way Lake Forest Illinois 60045 United States |
Secretary Name | Stewart Andrew Worthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Stockwell Road London SW9 9HR |
Director Name | Theodore Fick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 1 month (resigned 30 September 2008) |
Role | President Ceo |
Correspondence Address | 6401 S. Boston Street Greenwood Village Colorado 80111 |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 7916 South Eudora Cir Centennial Colorado 80122 |
Director Name | Mr Jonathan Dries |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 165 Finstad Drive Libertyville Illinois 60048 |
Director Name | Mr James Galliher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2910 Covington Lake Dr Fort Wayne Indiana 46804 |
Director Name | Mr Robert Pearce |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Self Employed Director |
Country of Residence | Canada |
Correspondence Address | 360 Chartwell Road Oakville Ontario L6j 3z9 |
Director Name | Mr David Rowntree |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 October 2016) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 2703 Willoughby Road West Vancouver British Columbia Canada |
Director Name | Mr Bradley Seaman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 October 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 161 Shawford Way Lake Forest Illinois 60045 |
Secretary Name | Mr David Rowntree |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 2703 Willoughby Road West Vancouver British Columbia Canada |
Director Name | Mr Christopher Alan Bakke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Director Name | Mr Steven Montross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Director Name | Mr Nicholas Cahn |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2020(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 09 December 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | uk.cpicardgroup.com |
---|---|
Telephone | 01206 845555 |
Telephone region | Colchester |
Registered Address | 33 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Cpi Acquisition Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,818,000 |
Gross Profit | £4,434,000 |
Net Worth | -£110,000 |
Cash | £1,764,000 |
Current Liabilities | £7,002,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 December 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 9 December 2020 (1 page) |
7 December 2020 | Secretary's details changed for Mr Kevin O'brien on 3 December 2020 (1 page) |
7 December 2020 | Director's details changed for Mr Kevin O'brien on 3 December 2020 (2 pages) |
7 December 2020 | Registered office address changed from 54 Portland Place London W1B 1DY England to 33 Finsbury Square London EC2A 1AG on 7 December 2020 (2 pages) |
3 December 2020 | Notification of a person with significant control statement (2 pages) |
3 December 2020 | Director's details changed for Mr Kevin O'brien on 3 December 2020 (2 pages) |
3 December 2020 | Cessation of Cpi Card Group, Inc. as a person with significant control on 3 December 2020 (1 page) |
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Declaration of solvency (5 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 September 2020 | Change of details for Cpi Card Group Inc. as a person with significant control on 15 May 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
13 January 2020 | Appointment of Broughton Secretaries Limited as a secretary on 10 January 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Mr Kevin O'brien on 10 January 2020 (1 page) |
10 January 2020 | Registered office address changed from 51 Colegate Colegate Norwich NR3 1DD England to 54 Portland Place London W1B 1DY on 10 January 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
1 August 2019 | Registered office address changed from Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF to 51 Colegate Colegate Norwich NR3 1DD on 1 August 2019 (1 page) |
22 May 2019 | Change of details for Cpi Card Group Inc. as a person with significant control on 9 May 2019 (5 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Termination of appointment of Nicholas Cahn as a director on 3 August 2018 (1 page) |
10 September 2018 | Resolutions
|
5 September 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Steven Montross as a director on 4 October 2017 (1 page) |
4 April 2018 | Termination of appointment of Christopher Alan Bakke as a director on 31 March 2018 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Termination of appointment of Bradley Seaman as a director on 2 October 2016 (1 page) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Bradley Seaman as a director on 2 October 2016 (1 page) |
27 July 2017 | Termination of appointment of David Rowntree as a director on 2 October 2016 (1 page) |
27 July 2017 | Termination of appointment of Nicholas Andrew Peters as a director on 2 October 2016 (1 page) |
27 July 2017 | Termination of appointment of David Rowntree as a director on 2 October 2016 (1 page) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Nicholas Andrew Peters as a director on 2 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Kevin O'brien as a secretary on 4 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Kevin O'brien as a secretary on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with no updates (3 pages) |
11 February 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
11 February 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 March 2015 | Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
26 February 2015 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
26 February 2015 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
30 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
9 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Registered office address changed from Graphic House Telford Drive Severalls Park Colchester Essex CO4 4QF on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Graphic House Telford Drive Severalls Park Colchester Essex CO4 4QF on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Graphic House Telford Drive Severalls Park Colchester Essex CO4 4QF on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (10 pages) |
18 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
18 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
11 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
31 October 2008 | Memorandum and Articles of Association (8 pages) |
31 October 2008 | Memorandum and Articles of Association (8 pages) |
30 October 2008 | Company name changed \certificate issued on 30/10/08 (3 pages) |
30 October 2008 | Company name changed \certificate issued on 30/10/08 (3 pages) |
28 October 2008 | Appointment terminated director theodore fick (1 page) |
28 October 2008 | Appointment terminated director theodore fick (1 page) |
3 October 2008 | Director appointed robert pearce (2 pages) |
3 October 2008 | Appointment terminate, secretary jonathan dries logged form (1 page) |
3 October 2008 | Appointment terminated secretary stewart worthy (1 page) |
3 October 2008 | Director appointed james galliher (2 pages) |
3 October 2008 | Director appointed james galliher (2 pages) |
3 October 2008 | Director appointed robert clarke (2 pages) |
3 October 2008 | Director appointed jonathan dries (2 pages) |
3 October 2008 | Appointment terminate, secretary jonathan dries logged form (1 page) |
3 October 2008 | Director appointed theodore fick (2 pages) |
3 October 2008 | Director appointed robert pearce (2 pages) |
3 October 2008 | Director appointed theodore fick (2 pages) |
3 October 2008 | Director appointed robert clarke (2 pages) |
3 October 2008 | Director and secretary appointed david rowntree (2 pages) |
3 October 2008 | Director appointed bradley seaman (2 pages) |
3 October 2008 | Director appointed bradley seaman (2 pages) |
3 October 2008 | Director and secretary appointed david rowntree (2 pages) |
3 October 2008 | Director appointed jonathan dries (2 pages) |
3 October 2008 | Appointment terminated secretary stewart worthy (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from graphic house telford drive severalls park colchester essex CO4 4QF (1 page) |
5 September 2008 | Memorandum and Articles of Association (14 pages) |
5 September 2008 | Memorandum and Articles of Association (14 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from graphic house telford drive severalls park colchester essex CO4 4QF (1 page) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
25 July 2008 | Incorporation (29 pages) |
25 July 2008 | Incorporation (29 pages) |