This company is commonly known as Cp Co 5 Limited. The company was founded 11 years ago and was given the registration number 08206676. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CP CO 5 LIMITED |
---|---|---|
Company Number | : | 08206676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 01 February 2013 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 July 2017 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 15 December 2016 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 07 September 2012 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 12 October 2012 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 15 December 2016 | Active |
Cp Co Borrower Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Tmf Group, 8th Floor, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-31 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Change corporate secretary company with change date. | Download |
2019-08-07 | Officers | Change corporate secretary company with change date. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-04-04 | Accounts | Legacy. | Download |
2019-04-04 | Other | Legacy. | Download |
2019-04-04 | Other | Legacy. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.