Company NameCPX Gateway Ltd
DirectorCharles James Carter
Company StatusLiquidation
Company Number08290938
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Charles James Carter
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address12 Farwig Lane
Bromley
BR1 3RB
Director NameMiss Tessa Lucia Van Broekhoven
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Keynes House
Alfreton Road
Derby
Derbyshire
DE21 4AS
Director NameMr Ahmet Husseyin Medi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Russell David Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(4 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Farwig Lane
Bromley
BR1 3RB

Location

Registered Address12 Farwig Lane
Bromley
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Medi Ahmet
100.00%
Ordinary

Financials

Year2014
Net Worth£280,961
Cash£90,298
Current Liabilities£6,754

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due5 June 2017 (overdue)

Filing History

18 November 2019Dissolution deferment (1 page)
18 November 2019Completion of winding up (1 page)
2 September 2018Order of court to wind up (2 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
12 December 2016Termination of appointment of Russell David Williams as a director on 2 December 2016 (1 page)
12 December 2016Termination of appointment of Russell David Williams as a director on 2 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Appointment of Mr Russell David Williams as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Russell David Williams as a director on 16 November 2016 (2 pages)
2 November 2016Registered office address changed from 60 Cannon Street London EC4N 6NP to C/O Cpx Gateway 12 Farwig Lane Bromley BR1 3RB on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 60 Cannon Street London EC4N 6NP to C/O Cpx Gateway 12 Farwig Lane Bromley BR1 3RB on 2 November 2016 (1 page)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
8 May 2016Termination of appointment of Ahmet Husseyin Medi as a director on 8 May 2016 (1 page)
8 May 2016Termination of appointment of Ahmet Husseyin Medi as a director on 8 May 2016 (1 page)
21 October 2015Appointment of Mr Charles James Carter as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Charles James Carter as a director on 21 October 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE to 60 Cannon Street London EC4N 6NP on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE to 60 Cannon Street London EC4N 6NP on 15 September 2015 (1 page)
28 August 2015Termination of appointment of Tessa Lucia Van Broekhoven as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Tessa Lucia Van Broekhoven as a director on 28 August 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 July 2015Appointment of Mr Ahmet Husseyin Medi as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Ahmet Husseyin Medi as a director on 29 July 2015 (2 pages)
21 November 2014Registered office address changed from C/O Sg and Co 32 Suite 18 Friar Gate Derby DE1 1BX England to 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE on 21 November 2014 (1 page)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from C/O Sg and Co 32 Suite 18 Friar Gate Derby DE1 1BX England to 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE on 21 November 2014 (1 page)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
3 July 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
3 July 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
26 March 2014Registered office address changed from 24 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FP on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 24 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FP on 26 March 2014 (1 page)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
24 July 2013Registered office address changed from Suite 9 Keynes House Alfreton Road Derby Derbyshire DE21 4AS England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Suite 9 Keynes House Alfreton Road Derby Derbyshire DE21 4AS England on 24 July 2013 (1 page)
13 November 2012Incorporation (22 pages)
13 November 2012Incorporation (22 pages)