Company NameCPM Service Bureau Ltd
Company StatusDissolved
Company Number07875525
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Alan Pipe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 years, 6 months after company formation)
Appointment Duration10 months (closed 28 April 2015)
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address48 Skylines Village
Limeharbour
London
E14 9TS
Director NameMr Damian Roy Francis Earley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Skylines Village
Limeharbour
London
E14 9TS
Director NameMary-Anne Patricia Earley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elliott Way
Market Weighton
East Yorkshire
YO43 3RG
Director NameMr Martin Charles Raine
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Skylines Village
Limeharbour
London
E14 9TS

Location

Registered Address48 Skylines Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Martin Charles Raine
100.00%
Ordinary

Financials

Year2014
Net Worth£5,510
Cash£1,231
Current Liabilities£7,736

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Appointment of Mr Damian Roy Francis Earley as a director on 23 July 2014 (2 pages)
28 August 2014Termination of appointment of Martin Charles Raine as a director on 23 July 2014 (1 page)
28 August 2014Appointment of Mr Damian Roy Francis Earley as a director on 23 July 2014 (2 pages)
28 August 2014Termination of appointment of Martin Charles Raine as a director on 23 July 2014 (1 page)
24 July 2014Appointment of Mr Martin Alan Pipe as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Martin Alan Pipe as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Martin Alan Pipe as a director on 1 July 2014 (2 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10
(3 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10
(3 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10
(3 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 8 Elliottt Way Market Weighton East Yorkshire YO43 3RG United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 8 Elliottt Way Market Weighton East Yorkshire YO43 3RG United Kingdom on 24 April 2012 (1 page)
23 February 2012Appointment of Mr Martin Charles Raine as a director on 20 February 2012 (2 pages)
23 February 2012Termination of appointment of Mary-Anne Patricia Earley as a director on 20 February 2012 (1 page)
23 February 2012Termination of appointment of Mary-Anne Patricia Earley as a director on 20 February 2012 (1 page)
23 February 2012Appointment of Mr Martin Charles Raine as a director on 20 February 2012 (2 pages)
8 December 2011Incorporation (43 pages)
8 December 2011Incorporation (43 pages)