Background WavePink WaveYellow Wave

CP CO MIDCO LIMITED (08206447)

CP CO MIDCO LIMITED (08206447) 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 MIDCO LIMITED has been registered for 13 years. Current directors include SAVJANI, Nita Ramesh.

Company Number
08206447
Status
dissolved
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAVJANI, Nita Ramesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP CO MIDCO LIMITED

CP CO MIDCO 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 MIDCO LIMITED was registered 13 years ago.(SIC: 68209)

Status

dissolved

Active since 13 years ago

Company No

08206447

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 6 April 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 September 2023 (2 years ago)
Submitted on 19 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 7 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 23 January 2019To: 7 August 2019
400 Capability Green Luton Bedfordshire LU1 3AE
From: 7 September 2012To: 23 January 2019
Timeline

15 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Joined
Jul 17
Owner Exit
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Oct 18
Loan Cleared
Oct 18
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Feb 2013

SAVJANI, Nita Ramesh

Active
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 01 Jul 2017

ARTHUR, Roy Neil

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

LANGER, David Keith

Resigned
Capability Green, LutonLU1 3AE
Born April 1952
Director
Appointed 12 Oct 2012
Resigned 15 Dec 2016

LAWRENCE, Susan Elizabeth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 15 Dec 2016
Resigned 25 Sept 2018

SAYER, Hugh Edward Francis

Resigned
Capability Green, LutonLU1 3AE
Born July 1963
Director
Appointed 15 Dec 2016
Resigned 24 Mar 2017

Persons with significant control

1

0 Active
1 Ceased
Capability Green, LutonLU1 3AE

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
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
20 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 November 2024
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
17 July 2024
600600
Resolution
17 July 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 July 2024
LIQ01LIQ01
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Resolution
15 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Legacy
14 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 August 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Legacy
13 March 2018
AGREEMENT2AGREEMENT2
Legacy
26 February 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
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
22 November 2012
MG01MG01
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
3 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation