London
SE20 7XH
Director Name | Mr Ibrahim Janneh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 21 Rollason Road Erdington Birmingham B24 9BJ |
Website | cpdonline.tv |
---|---|
Email address | [email protected] |
Telephone | 0121 4001020 |
Telephone region | Birmingham |
Registered Address | 12 Wheathill Road London SE20 7XH |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
100 at £1 | Ibrahim Janneh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,140 |
Cash | £2,465 |
Current Liabilities | £20,152 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Resolutions
|
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 April 2019 | Cessation of Ibrahim Janneh as a person with significant control on 12 November 2018 (1 page) |
26 April 2019 | Registered office address changed from 21 Rollason Road Birmingham B24 9BJ to 12 Wheathill Road London SE20 7XH on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Ibrahim Janneh as a director on 12 November 2018 (1 page) |
26 April 2019 | Appointment of Mr Jeffrey Dawkins as a director on 12 November 2018 (2 pages) |
26 April 2019 | Notification of Jeffrey Dawkins as a person with significant control on 12 November 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 7 September 2018 with updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 7 September 2016 with updates (11 pages) |
10 January 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
10 January 2017 | Confirmation statement made on 7 September 2016 with updates (11 pages) |
10 January 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
10 January 2017 | Administrative restoration application (3 pages) |
10 January 2017 | Administrative restoration application (3 pages) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 February 2013 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
8 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Director's details changed for Mr Ibrahim Janneh on 7 September 2010 (2 pages) |
25 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Director's details changed for Mr Ibrahim Janneh on 7 September 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 September 2009 | Incorporation (11 pages) |