Company NameLpqrpq Limited
Company StatusDissolved
Company Number08587768
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameCcgroup Marketing Communications Limited

Directors

Director NameDebbie Elizabeth Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameMr Richard Geoffrey Fogg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressImperium Imperial Way
Reading
Berkshire
Rg2 07d
Director NameMr Paul Alan Nolan
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressImperium Imperial Way
Reading
Berkshire
Rg2 07d
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperium Imperial Way
Reading
Berkshire
Rg2 07d

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Termination of appointment of Debbie Clarke as a director (1 page)
5 March 2014Application to strike the company off the register (4 pages)
28 June 2013Termination of appointment of Paul Nolan as a director (1 page)
28 June 2013Company name changed ccgroup marketing communications LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 28 June 2013 (1 page)
28 June 2013Appointment of Debbie Elizabeth Clarke as a director (2 pages)
28 June 2013Termination of appointment of Timothy Trotter as a director (1 page)
28 June 2013Termination of appointment of Richard Fogg as a director (1 page)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 229,138.7
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)