Company NameCPC Global Ltd
Company StatusDissolved
Company Number07893855
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Ali Yahya Ali
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch Tower 55 Bryanston Street
London
W1H 7AJ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ali Yahya Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
19 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
9 May 2014Registered office address changed from Suite 2 Aus Bore House 19 25 Manchester Road Wilmslow Cheshire SK9 1BQ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Suite 2 Aus Bore House 19 25 Manchester Road Wilmslow Cheshire SK9 1BQ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Suite 2 Aus Bore House 19 25 Manchester Road Wilmslow Cheshire SK9 1BQ on 9 May 2014 (2 pages)
15 July 2013Registered office address changed from Marble Arch Tower 55 Bryanston Street Marble Arch London W1H 7AA England on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Marble Arch Tower 55 Bryanston Street Marble Arch London W1H 7AA England on 15 July 2013 (2 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Statement of affairs with form 4.19 (5 pages)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Statement of affairs with form 4.19 (5 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(3 pages)
7 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(3 pages)
11 January 2013Registered office address changed from Marble Arch Tower 55 Bryanston Street West Central London W1H 7AJ England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Marble Arch Tower 55 Bryanston Street West Central London W1H 7AJ England on 11 January 2013 (1 page)
24 October 2012Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ England on 24 October 2012 (1 page)
24 October 2012Director's details changed for Mr Ali Yahya Ali on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ England on 24 October 2012 (1 page)
24 October 2012Director's details changed for Mr Ali Yahya Ali on 24 October 2012 (2 pages)
17 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 May 2012 (1 page)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)