Company NameCPM Interiors (UK) Ltd
Company StatusDissolved
Company Number08083767
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameGolden Interiors Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Linda Sanderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Elms Cottage Spains Hall Road
Willingale
Ongar
Essex
CM5 0QD
Director NameMr Alan Geoffrey Sanderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Elms Cottage Spains Hall Road
Willingale
Ongar
Essex
CM5 0QD

Contact

Websitewww.cpminteriors.co.uk/
Telephone020 75498070
Telephone regionLondon

Location

Registered AddressBm Advisory 82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10 at £1Linda Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,938
Cash£35,506
Current Liabilities£140,264

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 February 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
20 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
29 June 2017Liquidators' statement of receipts and payments to 6 June 2017 (11 pages)
29 June 2017Liquidators' statement of receipts and payments to 6 June 2017 (11 pages)
25 June 2016Registered office address changed from Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London London EC3M 4BE to Bm Advisory 82 st. John Street London EC1M 4JN on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London London EC3M 4BE to Bm Advisory 82 st. John Street London EC1M 4JN on 25 June 2016 (2 pages)
22 June 2016Statement of affairs with form 4.19 (8 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
(1 page)
22 June 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Statement of affairs with form 4.19 (8 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
(1 page)
22 June 2016Appointment of a voluntary liquidator (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(4 pages)
6 March 2015Registration of charge 080837670001, created on 25 February 2015 (44 pages)
6 March 2015Registration of charge 080837670001, created on 25 February 2015 (44 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Appointment of Mr Alan Geoffrey Sanderson as a director (2 pages)
9 August 2013Appointment of Mr Alan Geoffrey Sanderson as a director (2 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Company name changed golden interiors LTD\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(2 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Company name changed golden interiors LTD\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(2 pages)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)