Dissolved
Dissolved 2017-08-08
Company Information for C & P REGISTRARS LIMITED
BERNERS ROAD, LONDON, N1 0PW,
|
Company Registration Number
04894149
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
C & P REGISTRARS LIMITED | |
Legal Registered Office | |
BERNERS ROAD LONDON N1 0PW Other companies in N1 | |
Company Number | 04894149 | |
---|---|---|
Date formed | 2003-09-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE LOUISE ALVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARMEL GILL |
Company Secretary | ||
ROBERTO JAMES MARTINS |
Company Secretary | ||
ROBERTO JAMES MARTINS |
Director | ||
PAUL JOHN LANGLOIS |
Director | ||
GARY WHITE |
Company Secretary | ||
ANGELA ALEXANDROU |
Company Secretary | ||
LINN-MARITA SEN |
Company Secretary | ||
JULIET TARA BECKWITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOLDSWORTH LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2017-02-28 | |
ICARE HEALTH INTERNATIONAL LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Dissolved 2017-03-28 | |
MOTOR FACTORS UK LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2016-01-26 | |
KEMPESTONE LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2017-03-07 | |
TULIP TREE CLOSE LIMITED | Director | 2001-05-09 | CURRENT | 1988-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARMEL GILL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARTINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERTO MARTINS | |
AP03 | SECRETARY APPOINTED CARMEL GILL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 10/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JAMES MARTINS / 26/02/2013 | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JAMES MARTINS / 01/10/2012 | |
AR01 | 10/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JAMES MARTINS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERTO JAMES MARTINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO JAMES MARTINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE ALVES / 01/10/2009 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERTO JAMES MARTINS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LANGLOIS | |
288b | APPOINTMENT TERMINATED SECRETARY GARY WHITE | |
288a | SECRETARY APPOINTED ROBERTO JAMES MARTINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA ALEXANDROU | |
288a | SECRETARY APPOINTED GARY WHITE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANGLOIS / 15/11/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as C & P REGISTRARS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |