Company NameCMM (Secretaries) Limited
Company StatusDissolved
Company Number02348546
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 04 November 1997)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusClosed
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 04 November 1997)
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameTanya Maynard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 04 November 1997)
RoleChartered
Correspondence Address14 Bayham Road
Chiswick
London
W4 1BJ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 November 1997)
RoleAdministrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJeremy William Lemessurier Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1994)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Lady Margaret Road
London
Nw5

Location

Registered AddressBell House
175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
11 August 1996Return made up to 19/07/96; no change of members (4 pages)
12 October 1995Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
21 September 1995New director appointed (2 pages)
22 August 1995Return made up to 19/07/95; no change of members (4 pages)