Cpsc Limited LONDON


Cpsc Limited was formally closed on 2022-02-08. Cpsc was a private limited company that was situated at International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, ENGLAND. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2016-09-30) was run by 4 directors and 1 secretary.
Director Michael H. who was appointed on 25 May 2018.
Director Trevor K. who was appointed on 25 May 2018.
Director George L. who was appointed on 25 May 2018.
Among the secretaries, we can name: Peter D. appointed on 25 May 2018.

The company was categorised as "development of building projects" (41100). The most recent confirmation statement was sent on 2021-09-29 and last time the annual accounts were sent was on 30 September 2020.

Cpsc Limited Address / Contact

Office Address International House, 24 Holborn Viaduct
Office Address2 City Of London
Town London
Post code EC1A 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10402785
Date of Incorporation Fri, 30th Sep 2016
Date of Dissolution Tue, 8th Feb 2022
Industry Development of building projects
End of financial Year 30th September
Company age 6 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 13th Oct 2022
Last confirmation statement dated Wed, 29th Sep 2021

Company staff

Michael H.

Position: Director

Appointed: 25 May 2018

Trevor K.

Position: Director

Appointed: 25 May 2018

George L.

Position: Director

Appointed: 25 May 2018

James P.

Position: Director

Appointed: 25 May 2018

Peter D.

Position: Secretary

Appointed: 25 May 2018

Samuel S.

Position: Director

Appointed: 30 September 2016

Resigned: 25 May 2018

Michelle S.

Position: Director

Appointed: 30 September 2016

Resigned: 25 May 2018

Hal S.

Position: Director

Appointed: 30 September 2016

Resigned: 25 May 2018

Jesse S.

Position: Director

Appointed: 30 September 2016

Resigned: 25 May 2018

Sharmita S.

Position: Director

Appointed: 30 September 2016

Resigned: 25 May 2018

Clare S.

Position: Director

Appointed: 30 September 2016

Resigned: 25 May 2018

People with significant control

Clare S.

Notified on 30 September 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Jesse S.

Notified on 30 September 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Sharmita S.

Notified on 30 September 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Hal S.

Notified on 30 September 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Michelle S.

Notified on 30 September 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Samuel S.

Notified on 30 September 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Net Assets Liabilities666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666
Number Shares Allotted 66
Par Value Share 11

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
Free Download (1 page)

Company search

Advertisements