Company NameCQ Path Ltd
Company StatusDissolved
Company Number07330718
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Arie Veenman
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherland
Correspondence AddressOmval 94
Amsterdam
1096 Hw
Netherlands

Location

Registered Address43 Greek Street
Mottram House
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Arie Veenman
33.33%
Ordinary
1 at £1Elly Mario Carlos Anton De Bruijn
33.33%
Ordinary
1 at £1Marcel Kap
33.33%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2 January 2014 (1 page)
30 November 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
(4 pages)
30 November 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
(4 pages)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
19 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts made up to 31 December 2011 (2 pages)
23 March 2012Accounts made up to 31 December 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2011Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 27 July 2011 (2 pages)
2 August 2010Director's details changed for Mr Arie Veenman on 30 July 2010 (3 pages)
2 August 2010Director's details changed for Mr Arie Veenman on 30 July 2010 (3 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)