Company NameCargo Management International Limited
Company StatusDissolved
Company Number01520068
CategoryPrivate Limited Company
Incorporation Date2 October 1980(43 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Edward Thornton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(10 years, 4 months after company formation)
Appointment Duration23 years, 9 months (closed 02 December 2014)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed12 November 1997(17 years, 1 month after company formation)
Appointment Duration17 years (closed 02 December 2014)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Beech Road
Reigate
Surrey
RH2 9LS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30.4k at £0.1P.e. Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£47,468
Cash£79,492
Current Liabilities£32,488

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
31 March 2014Director's details changed for Mr Patrick Edward Thornton on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,042.8
(3 pages)
23 July 2013Statement of capital on 23 July 2013
  • GBP 3,042.80
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Statement by directors (1 page)
16 July 2013Solvency statement dated 12/07/13 (1 page)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 March 2010Director's details changed for Mr Patrick Edward Thornton on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Director's details changed for Mr Patrick Edward Thornton on 1 February 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2009Return made up to 14/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2006Return made up to 14/02/06; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2005Return made up to 14/02/05; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 March 2003Return made up to 14/02/03; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 March 1998Return made up to 14/02/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 July 1995Registered office changed on 26/07/95 from: barbican citygate 4TH floor 1-3 dufferin street london EC1Y 8NA (1 page)
19 July 1995Location of debenture register (2 pages)
19 July 1995Location - directors service contracts and memoranda (2 pages)
19 July 1995Location of register of directors' interests (1 page)
19 July 1995Location of register of members (1 page)
19 June 1995Accounts for a small company made up to 30 June 1994 (4 pages)
14 March 1995Registered office changed on 14/03/95 from: j j company secretariat LIMITED 7 birchin lane london EC3V 9BY (1 page)