Company NameCPS Management Services Limited
Company StatusDissolved
Company Number04233365
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClair Louise Parmenter Stratta
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleConsultant
Correspondence Address261 River Valley Road
Apartment 05-08 Aspen Heights
Singapore
238307
Foreign
Secretary NameNicholas James Stratta
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address261 River Valley Road
Apartment 05-08 Aspen Heights
Singapore
238307
Foreign
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressHiscox House
Middlesborough
Colchester
Essex
CO3 3XL
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
15 July 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 July 2002Return made up to 13/06/02; full list of members (6 pages)
29 April 2002Registered office changed on 29/04/02 from: chancer house new thorpe avenue thorpe-le-soken essex CO16 0LD (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
13 June 2001Incorporation (13 pages)