Chingford
E4 9HY
Director Name | Mr David Graham O'Dea |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 April 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Website | www.thecpsgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35827950 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£287,801 |
Cash | £83,310 |
Current Liabilities | £980,361 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 8 February 2022 (18 pages) |
7 April 2021 | Liquidators' statement of receipts and payments to 8 February 2021 (16 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 8 February 2020 (16 pages) |
9 April 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (15 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (16 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (15 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (15 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (15 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 8 February 2016 (15 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (15 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Statement of affairs with form 4.19 (7 pages) |
20 February 2015 | Statement of affairs with form 4.19 (7 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Resolutions
|
22 January 2015 | Registered office address changed from 150 Minories London EC3N 1LS to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 150 Minories London EC3N 1LS to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 22 January 2015 (1 page) |
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 August 2014 | Appointment of Mr David Graham O'dea as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr David Graham O'dea as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr David Graham O'dea as a director on 1 August 2014 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
23 October 2013 | Resolutions
|
24 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
27 November 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
20 December 2011 | Director's details changed for Jonathon Paul Margrave on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Jonathon Paul Margrave on 20 December 2011 (2 pages) |
10 June 2011 | Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom on 10 June 2011 (1 page) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|