Company NameCPIS Limited
Company StatusDissolved
Company Number02499495
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMuneo Azegami
Date of BirthJune 1936 (Born 87 years ago)
NationalityJapanese
StatusClosed
Appointed04 May 1992(2 years after company formation)
Appointment Duration19 years, 12 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address937-24 Fued Kamkura-Shi
Kanagawa Ken
Japan
Director NameDr Raad Chalabi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(2 years after company formation)
Appointment Duration19 years, 12 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameHuallenac Trustee Company (Corporation)
StatusClosed
Appointed18 October 2007(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2012)
Correspondence Address30-34 Newbridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameDr Raad Chalabi
NationalityBritish
StatusResigned
Appointed04 May 1993(3 years after company formation)
Appointment Duration14 years (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameSimon James Fenner
NationalityBritish
StatusResigned
Appointed17 May 2007(17 years after company formation)
Appointment Duration5 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address4 Kingfisher Close
Orpington
BR5 3NZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration12 months (resigned 03 May 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address2nd Floor
Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 156,000
(6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 156,000
(6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 156,000
(6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Muneo Azegami on 4 May 2010 (2 pages)
27 May 2010Secretary's details changed for Huallenac Trustee Company on 4 May 2010 (2 pages)
27 May 2010Secretary's details changed for Huallenac Trustee Company on 4 May 2010 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Muneo Azegami on 4 May 2010 (2 pages)
27 May 2010Secretary's details changed for Huallenac Trustee Company on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Muneo Azegami on 4 May 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 04/05/09; full list of members (6 pages)
15 May 2009Return made up to 04/05/09; full list of members (6 pages)
24 October 2008Return made up to 04/05/07; full list of members (6 pages)
24 October 2008Return made up to 04/05/08; full list of members (6 pages)
24 October 2008Return made up to 04/05/07; full list of members (6 pages)
24 October 2008Return made up to 04/05/08; full list of members (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from 4 kingfisher close orpington kent BR5 3NZ (1 page)
2 October 2008Registered office changed on 02/10/2008 from 4 kingfisher close orpington kent BR5 3NZ (1 page)
18 June 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
18 June 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 10-14 accommodation road london NW11 8ED (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 10-14 accommodation road london NW11 8ED (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 May 2006Return made up to 04/05/06; full list of members (9 pages)
11 May 2006Return made up to 04/05/06; full list of members (9 pages)
15 August 2005Registered office changed on 15/08/05 from: 114A cromwell road 4TH floor london SW7 4ES (1 page)
15 August 2005Registered office changed on 15/08/05 from: 114A cromwell road 4TH floor london SW7 4ES (1 page)
16 May 2005Return made up to 04/05/05; full list of members (9 pages)
16 May 2005Return made up to 04/05/05; full list of members (9 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2004Return made up to 04/05/04; full list of members (9 pages)
28 April 2004Return made up to 04/05/04; full list of members (9 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 May 2003Return made up to 04/05/03; full list of members (9 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(9 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 May 2002Return made up to 04/05/02; full list of members (10 pages)
8 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(10 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 2001Return made up to 04/05/01; full list of members (9 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 May 2000Return made up to 04/05/00; full list of members (9 pages)
17 May 2000Return made up to 04/05/00; full list of members (9 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 1999Return made up to 04/05/99; full list of members (7 pages)
19 May 1999Return made up to 04/05/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 May 1998Return made up to 04/05/98; full list of members (7 pages)
12 May 1998Return made up to 04/05/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 April 1998Ad 10/03/98--------- £ si 5000@1=5000 £ ic 151000/156000 (2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1998Memorandum and Articles of Association (13 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1998Ad 10/03/98--------- £ si 5000@1=5000 £ ic 151000/156000 (2 pages)
9 April 1998Memorandum and Articles of Association (13 pages)
16 May 1997Return made up to 04/05/97; full list of members (7 pages)
16 May 1997Return made up to 04/05/97; full list of members (7 pages)
20 November 1996Memorandum and Articles of Association (13 pages)
20 November 1996£ nc 1001000/1006000 12/11/96 (1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 November 1996£ nc 1001000/1006000 12/11/96 (1 page)
20 November 1996Memorandum and Articles of Association (13 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 May 1996Return made up to 04/05/96; full list of members (7 pages)
29 May 1996Return made up to 04/05/96; full list of members (7 pages)
23 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 May 1995Auditor's resignation (1 page)
12 May 1995Auditor's resignation (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 May 1994Return made up to 04/05/94; full list of members (7 pages)
5 May 1993Return made up to 04/05/93; full list of members (7 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
11 May 1992Return made up to 04/05/92; full list of members (7 pages)