Company NameCPIC UK Marketing Limited
DirectorShaan-E Abbas
Company StatusActive
Company Number10981441
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)
Previous NameChina Pak Investment UK Marketing Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shaan-E Abbas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 259-269 Old Marylebone Road
London
NW1 5RA
Director NameMr Syed Tahir Husain
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough Business Centre 96 George Lane
South Woodford
London
E18 1AD
Director NameMr Syed Zeeshaan Ul-Hassan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough Business Centre 96 George Lane
South Woodford
London
E18 1AD
Director NameMr Mayer Syed Husain
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address259-269 Old Marylebone Road
3rd Floor
London
NW1 5RA
Director NameMr Syed Aqib Ali Hassan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259-269 Old Marylebone Road
3rd Floor
London
NW1 5RA

Location

Registered Address5th Floor, Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Registered office address changed from 259-269 Old Marylebone Road 3rd Floor London NW1 5RA England to 5th Floor, Capital House 25 Chapel Street London NW1 5DH on 15 September 2022 (1 page)
8 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 March 2021Termination of appointment of Syed Aqib Ali Hassan as a director on 22 March 2021 (1 page)
23 March 2021Appointment of Mr Shaan-E Abbas as a director on 22 March 2021 (2 pages)
23 March 2021Cessation of Syed Aqib Ali Hassan as a person with significant control on 22 March 2021 (1 page)
23 March 2021Notification of Shaan-E Abbas as a person with significant control on 22 March 2021 (2 pages)
3 March 2021Termination of appointment of Mayer Syed Husain as a director on 23 February 2021 (1 page)
2 March 2021Change of details for Mr Syed Aqib Ali Hassan as a person with significant control on 23 February 2021 (2 pages)
2 March 2021Cessation of Mayer Syed Husain as a person with significant control on 23 February 2021 (1 page)
30 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 October 2019Director's details changed for Mr Mayer Syed Husain on 29 October 2019 (2 pages)
30 October 2019Registered office address changed from 20 Savile Row London W1S 3PR England to 259-269 Old Marylebone Road 3rd Floor London NW1 5RA on 30 October 2019 (1 page)
30 October 2019Change of details for Mr Mayer Syed Husain as a person with significant control on 29 October 2019 (2 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 March 2019Appointment of Mr Syed Aqib Ali Hassan as a director on 10 March 2019 (2 pages)
15 March 2019Termination of appointment of Syed Zeeshaan Ul-Hassan as a director on 4 March 2019 (1 page)
15 March 2019Cessation of Syed Zeeshaan Ul-Hassan as a person with significant control on 4 March 2019 (1 page)
15 March 2019Notification of Syed Aqib Ali Hassan as a person with significant control on 10 March 2019 (2 pages)
19 November 2018Appointment of Mr Mayer Syed Husain as a director on 15 November 2018 (2 pages)
19 November 2018Cessation of Syed Tahir Husain as a person with significant control on 26 September 2017 (1 page)
19 November 2018Notification of Mayer Syed Husain as a person with significant control on 15 November 2018 (2 pages)
19 November 2018Termination of appointment of Syed Tahir Husain as a director on 15 November 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
(3 pages)
23 April 2018Registered office address changed from Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England to 20 Savile Row London W1S 3PR on 23 April 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)