Company NameCPS Accounting Ltd
Company StatusDissolved
Company Number07671751
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 9 months ago)
Dissolution Date12 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Jason Colin Shaw
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(3 years after company formation)
Appointment Duration8 years, 8 months (closed 12 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMiss Lynsey Mae Gosling
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 12 March 2023)
RoleOperations/Payroll Manager
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Jonathan Paul Margrave
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 12 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Jason Colin Shaw
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Wolverhampton Street
Dudley
West Midlands
DY1 1DB
Director NameMr Graeme Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years after company formation)
Appointment Duration1 month (resigned 01 August 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS

Contact

Websitewww.yourpsc.co.uk/
Email address[email protected]

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£100
Cash£62,144
Current Liabilities£261,778

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2023Final Gazette dissolved following liquidation (1 page)
12 December 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
12 March 2022Liquidators' statement of receipts and payments to 8 February 2022 (12 pages)
26 March 2021Liquidators' statement of receipts and payments to 8 February 2021 (13 pages)
9 April 2020Liquidators' statement of receipts and payments to 8 February 2020 (14 pages)
11 April 2019Liquidators' statement of receipts and payments to 8 February 2019 (20 pages)
19 April 2018Liquidators' statement of receipts and payments to 8 February 2018 (13 pages)
4 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (12 pages)
4 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (12 pages)
14 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (13 pages)
14 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (13 pages)
14 April 2016Liquidators statement of receipts and payments to 8 February 2016 (13 pages)
19 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-09
(1 page)
19 February 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Statement of affairs with form 4.19 (6 pages)
19 February 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Statement of affairs with form 4.19 (6 pages)
22 January 2015Registered 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 2015Registered 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)
14 October 2014Appointment of Mr Jonathan Paul Margrave as a director on 3 September 2014 (2 pages)
14 October 2014Appointment of Mr Jonathan Paul Margrave as a director on 3 September 2014 (2 pages)
14 October 2014Appointment of Mr Jonathan Paul Margrave as a director on 3 September 2014 (2 pages)
2 September 2014Appointment of Miss Lynsey Mae Gosling as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Miss Lynsey Mae Gosling as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Miss Lynsey Mae Gosling as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Graeme Brown as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Graeme Brown as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Graeme Brown as a director on 1 August 2014 (1 page)
4 July 2014Appointment of Mr Jason Shaw as a director (2 pages)
4 July 2014Appointment of Mr Jason Shaw as a director (2 pages)
1 July 2014Termination of appointment of Jason Shaw as a director (1 page)
1 July 2014Appointment of Mr Graeme Brown as a director (2 pages)
1 July 2014Termination of appointment of Jason Shaw as a director (1 page)
1 July 2014Appointment of Mr Graeme Brown as a director (2 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
7 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
26 November 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
26 November 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Jason Colin Shaw on 31 December 2011 (2 pages)
28 June 2012Director's details changed for Mr Jason Colin Shaw on 31 December 2011 (2 pages)
15 August 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
15 August 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)