You are here: bizstats.co.uk > a-z index > C list > CU list

Cu29 Holdings Limited LONDON


Cu29 Holdings Limited was formally closed on 2014-02-27. Cu29 Holdings was a private limited company that was located at Hill House, 1 Little New Street, London, EC4A 3TR. The company (officially started on 2001-09-26) was run by 4 directors and 1 secretary.
Director Frank M. who was appointed on 18 September 2006.
Director Trevor M. who was appointed on 31 August 2006.
Director Paul M. who was appointed on 16 May 2005.
Among the secretaries, we can name: Adrian B. appointed on 14 July 2003.

The company was categorised as "non-trading company" (7499). As stated in the official data, there was a name change on 2007-04-18, their previous name was Ibp. There is a second name alteration: previous name was Ibp Holdings performed on 2001-11-28. 2006-09-26 was the date of the last annual return.

Cu29 Holdings Limited Address / Contact

Office Address Hill House
Office Address2 1 Little New Street
Town London
Post code EC4A 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294377
Date of Incorporation Wed, 26th Sep 2001
Date of Dissolution Thu, 27th Feb 2014
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Tue, 31st Oct 2006
Account last made up date Fri, 31st Dec 2004
Return next due date Wed, 24th Oct 2007
Return last made up date Tue, 26th Sep 2006

Company staff

Frank M.

Position: Director

Appointed: 18 September 2006

Hamsard 3008 Limited

Position: Corporate Director

Appointed: 18 September 2006

Trevor M.

Position: Director

Appointed: 31 August 2006

Paul M.

Position: Director

Appointed: 16 May 2005

Adrian B.

Position: Secretary

Appointed: 14 July 2003

Adrian B.

Position: Director

Appointed: 18 October 2001

Arijit M.

Position: Director

Appointed: 18 September 2006

Resigned: 03 November 2006

Paul S.

Position: Director

Appointed: 26 November 2003

Resigned: 18 May 2005

Michael B.

Position: Director

Appointed: 01 April 2002

Resigned: 29 August 2003

Andrew E.

Position: Director

Appointed: 18 October 2001

Resigned: 05 January 2006

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 26 September 2001

Resigned: 14 July 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 September 2001

Resigned: 18 October 2001

Company previous names

Ibp April 18, 2007
Ibp Holdings November 28, 2001
Inhoco 2403 October 18, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers Resolution
Registered office changed on 05/12/07 from: whitehall road tipton west midlands DY4 7JU
filed on: 5th, December 2007
Free Download (1 page)

Company search

Advertisements