Company NameCBPE Services Limited
Company StatusDissolved
Company Number07207861
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Peter Gissel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Secretary NameClaire Bentley
StatusClosed
Appointed31 March 2012(2 years after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Secretary NameSarah Penelope Hale
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameSean Michael Dinnen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH

Location

Registered Address2 George Yard
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cbpe Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Full accounts made up to 31 March 2014 (11 pages)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
25 April 2014Director's details changed for Mr Sean Michael Dinnen on 31 March 2014 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
9 September 2013Termination of appointment of Sean Michael Dinnen as a director on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Sean Michael Dinnen as a director on 9 September 2013 (1 page)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director on 9 September 2013 (2 pages)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director on 9 September 2013 (2 pages)
24 May 2013Auditor's resignation (4 pages)
29 April 2013Section 519 companies act 2006 (2 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
11 December 2012Full accounts made up to 31 March 2012 (12 pages)
11 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr Peter Gissel
(5 pages)
27 April 2012Appointment of Claire Bentley as a secretary on 31 March 2012 (1 page)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 April 2012Termination of appointment of Sarah Penelope Hale as a secretary on 31 March 2012 (1 page)
5 April 2012Termination of appointment of John Thomas Snook as a director on 31 March 2012 (1 page)
12 March 2012Appointment of Mr Peter Gissel as a director on 12 March 2012
  • ANNOTATION A second filed AP01 was registered on the 11 July 2012
(3 pages)
2 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
29 April 2010Appointment of Mr Nicholas Macnay as a director (3 pages)
29 April 2010Appointment of Sean Michael Dinnen as a director (3 pages)
29 April 2010Appointment of John Thomas Snook as a director (3 pages)
30 March 2010Incorporation (27 pages)