Company NameCPI Apparels (Holdings) Limited
Company StatusDissolved
Company Number06755794
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMrs Anna Maria Margolis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Michael Ian Margolis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameMrs Anna Maria Margolis
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25 at £1Wai Yin Yonna Leung
6.25%
Ordinary
175 at £1Charles Pi
43.75%
Ordinary
101 at £1Michael Margolis
25.25%
Ordinary
50 at £1Max Margolis
12.50%
Ordinary
49 at £1Mia Margolis
12.25%
Ordinary

Financials

Year2014
Net Worth£500
Current Liabilities£1

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(5 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 400
(5 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 400
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400
(5 pages)
12 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
18 July 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
31 August 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
19 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 November 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 August 2011Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
30 August 2011Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 17 August 2011 (1 page)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mrs Anna Maria Margolis on 23 November 2010 (2 pages)
10 February 2011Director's details changed for Mrs Anna Maria Margolis on 23 November 2010 (2 pages)
10 February 2011Director's details changed for Mr Michael Margolis on 23 November 2010 (2 pages)
10 February 2011Secretary's details changed for Mrs Anna Maria Margolis on 22 October 2010 (1 page)
10 February 2011Secretary's details changed for Mrs Anna Maria Margolis on 22 October 2010 (1 page)
10 February 2011Director's details changed for Mr Michael Margolis on 23 November 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Director's details changed for Mrs Anna Maria Margolis on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Anna Maria Margolis on 22 January 2010 (1 page)
22 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Anna Maria Margolis on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Margolis on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Margolis on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Anna Maria Margolis on 22 January 2010 (1 page)
18 December 2008Director appointed michael margolis (2 pages)
18 December 2008Director and secretary appointed anna maria margolis (2 pages)
18 December 2008Director and secretary appointed anna maria margolis (2 pages)
18 December 2008Director appointed michael margolis (2 pages)
27 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 November 2008Appointment terminated director barbara kahan (1 page)
27 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Incorporation (16 pages)
24 November 2008Incorporation (16 pages)