Company NameCPS Framework Ltd
Company StatusDissolved
Company Number06926090
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Dissolution Date29 September 2023 (7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Director

Director NameMr Vashantsing Gokhool
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollies Close
London
SW16 3EF

Contact

Websitewww.governmentexchange.co.uk/
Email address[email protected]
Telephone0845 6061530
Telephone regionUnknown

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vashantsing Gokhool
100.00%
Ordinary

Financials

Year2014
Net Worth-£513,636
Cash£2
Current Liabilities£728,672

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 November 2010Delivered on: 24 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Final Gazette dissolved following liquidation (1 page)
29 June 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
10 August 2022Liquidators' statement of receipts and payments to 25 June 2022 (17 pages)
3 September 2021Liquidators' statement of receipts and payments to 25 June 2020 (17 pages)
2 September 2021Liquidators' statement of receipts and payments to 25 June 2021 (22 pages)
12 July 2019Registered office address changed from 253 Grays Inn Road London WC1X 8QT to 1148 High Road London N20 0RA on 12 July 2019 (2 pages)
11 July 2019Statement of affairs (8 pages)
11 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
(1 page)
11 July 2019Appointment of a voluntary liquidator (3 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
27 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
18 June 2011Registered office address changed from Unit N0001 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page)
18 June 2011Registered office address changed from Unit N0001 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page)
4 May 2011Registered office address changed from Unit N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 4 May 2011 (1 page)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Vashantsing Gokhool on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mr Vashantsing Gokhool on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mr Vashantsing Gokhool on 1 January 2010 (2 pages)
6 June 2009Incorporation (14 pages)
6 June 2009Incorporation (14 pages)