Background WavePink WaveYellow Wave

CP CO TOPCO LIMITED (08206189)

CP CO TOPCO LIMITED (08206189) is a dissolved UK company. incorporated on 7 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CP CO TOPCO LIMITED has been registered for 13 years. Current directors include LANGER, David Keith.

Company Number
08206189
Status
dissolved
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Hill House, London, EC4A 3TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANGER, David Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP CO TOPCO LIMITED

CP CO TOPCO LIMITED is an dissolved company incorporated on 7 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CP CO TOPCO LIMITED was registered 13 years ago.(SIC: 68209)

Status

dissolved

Active since 13 years ago

Company No

08206189

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 23 May 2016 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 September 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

Hill House 1 Little New Street London, EC4A 3TR,

Previous Addresses

400 Capability Green Luton Bedfordshire LU1 3AE
From: 7 September 2012To: 2 October 2017
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Loan Cleared
Jun 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
Floor 6, LondonEC4A 3AE
Corporate secretary
Appointed 01 Feb 2013

LANGER, David Keith

Active
1 Little New Street, LondonEC4A 3TR
Born April 1952
Director
Appointed 12 Oct 2012

ARTHUR, Roy Neil

Resigned
Capability Green, LutonLU1 3AE
Born December 1948
Director
Appointed 07 Sept 2012
Resigned 12 Oct 2012

Persons with significant control

1

20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
22 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Liquidation Voluntary Members Return Of Final Meeting
22 July 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 November 2018
LIQ03LIQ03
Move Registers To Sail Company With New Address
20 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2017
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
9 November 2017
LIQ01LIQ01
Resolution
3 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
29 September 2017
600600
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
25 April 2013
AP04Appointment of Corporate Secretary
Legacy
19 November 2012
MG01MG01
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation