Company NameC.M.S. Commercial Micro - Systems Limited
Company StatusDissolved
Company Number01350834
CategoryPrivate Limited Company
Incorporation Date31 January 1978(46 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Robin Nicholls
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address21 Kings Lane
Sutton
Surrey
SM1 4NY
Secretary NameKevin Andrew Sadler
NationalityBritish
StatusClosed
Appointed20 May 2008(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2012)
RoleCompany Director
Correspondence AddressBassingbourn Lodge 5 Godolphin Close
Outh Cheam
Surrey
SM2 7DX
Director NameMaria Carmen Bush
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 May 2008)
RoleSecretary
Correspondence Address101 Cleveland Road
London
W13 0EN
Director NameMichael Joseph Lawlor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 May 2008)
RoleMicro-Film Consultant
Correspondence Address101 Cleveland Road
London
W13 0EN
Secretary NameMaria Carmen Bush
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address101 Cleveland Road
London
W13 0EN

Location

Registered Address4th Floor Tuition House
27-37 St Georges Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Data Imaging & Archiving Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
15 August 2011Annual return made up to 8 August 2011
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
15 August 2011Annual return made up to 8 August 2011
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
15 August 2011Annual return made up to 8 August 2011
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from po Box SW19 4EU 4TH floor (hf) tuition house 27-37 st georges road wimbledon LONDONSW19 4EU (1 page)
7 July 2009Registered office changed on 07/07/2009 from po box SW19 4EU 4TH floor (hf) tuition house 27-37 st georges road wimbledon LONDONSW19 4EU (1 page)
10 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 September 2008Return made up to 08/08/08; full list of members (3 pages)
1 September 2008Return made up to 08/08/08; full list of members (3 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
10 June 2008Secretary appointed kevin andrew sadler (2 pages)
10 June 2008Director appointed christopher robin nicholls (2 pages)
10 June 2008Secretary appointed kevin andrew sadler (2 pages)
10 June 2008Director appointed christopher robin nicholls (2 pages)
10 June 2008Appointment terminated director michael lawlor (1 page)
10 June 2008Registered office changed on 10/06/2008 from 12 northfields prospect putney bridge road london SW18 1PE (1 page)
10 June 2008Appointment Terminated Director michael lawlor (1 page)
10 June 2008Appointment Terminated Director and Secretary maria bush (1 page)
10 June 2008Registered office changed on 10/06/2008 from 12 northfields prospect putney bridge road london SW18 1PE (1 page)
10 June 2008Appointment terminated director and secretary maria bush (1 page)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 September 2007Return made up to 08/08/07; full list of members (2 pages)
25 September 2007Return made up to 08/08/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 August 2006Return made up to 08/08/06; full list of members (2 pages)
8 August 2006Return made up to 08/08/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
14 August 2001Return made up to 14/06/01; full list of members (6 pages)
14 August 2001Return made up to 14/06/01; full list of members (6 pages)
20 December 2000Full accounts made up to 29 February 2000 (9 pages)
20 December 2000Full accounts made up to 29 February 2000 (9 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
20 December 1999Full accounts made up to 28 February 1999 (12 pages)
20 December 1999Full accounts made up to 28 February 1999 (12 pages)
6 August 1999Return made up to 14/06/99; full list of members (6 pages)
6 August 1999Return made up to 14/06/99; full list of members (6 pages)
15 December 1998Full accounts made up to 28 February 1998 (12 pages)
15 December 1998Full accounts made up to 28 February 1998 (12 pages)
8 July 1998Return made up to 14/06/98; no change of members (4 pages)
8 July 1998Return made up to 14/06/98; no change of members (4 pages)
14 November 1997Full accounts made up to 28 February 1997 (14 pages)
14 November 1997Full accounts made up to 28 February 1997 (14 pages)
13 July 1997Return made up to 14/06/97; no change of members (4 pages)
13 July 1997Return made up to 14/06/97; no change of members (4 pages)
5 February 1997Full accounts made up to 29 February 1996 (13 pages)
5 February 1997Full accounts made up to 29 February 1996 (13 pages)
16 June 1996Return made up to 14/06/96; full list of members (6 pages)
16 June 1996Return made up to 14/06/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
31 January 1978Incorporation (15 pages)
31 January 1978Incorporation (15 pages)