Company NameCIMS Consultancy Limited
Company StatusDissolved
Company Number02571867
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Boyd Chattelle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 15 May 2018)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address11 Chetwode Drive
Epsom
Surrey
KT18 5TL
Director NameMrs Kathryn Jane Chattelle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1992)
RoleDirector & Co Secretary
Correspondence Address11 Chetwode Drive
Epsom
Surrey
KT18 5TL
Secretary NameMrs Kathryn Jane Chattelle
NationalityBritish
StatusResigned
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1992)
RoleCompany Director
Correspondence Address11 Chetwode Drive
Epsom
Surrey
KT18 5TL
Director NameMs Mandy Kim Friend
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1993)
RoleConsultant
Correspondence AddressFlat 1 16 Duppas Hill Road
Waddon
Croydon
Surrey
CR0 4BG
Secretary NameMs Mandy Kim Friend
NationalityBritish
StatusResigned
Appointed30 October 1992(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1993)
RoleConsultant
Correspondence AddressFlat 1 16 Duppas Hill Road
Waddon
Croydon
Surrey
CR0 4BG
Director NameMs Sheila Margaret Dale
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(2 years, 1 month after company formation)
Appointment Duration16 years (resigned 16 February 2009)
RoleCompany Director
Correspondence Address23 Ninehams Road
Caterham
Surrey
CR3 5LL
Secretary NameMs Sheila Margaret Dale
NationalityBritish
StatusResigned
Appointed02 February 1993(2 years, 1 month after company formation)
Appointment Duration16 years (resigned 16 February 2009)
RoleCompany Director
Correspondence Address23 Ninehams Road
Caterham
Surrey
CR3 5LL

Contact

Websitec-i-m-s.com
Email address[email protected]
Telephone01737 351922
Telephone regionRedhill

Location

Registered AddressCims House
11 Chetwode Drive
Epsom
Surrey
KT18 5TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

2 at £1Martin B. Chattelle
100.00%
Ordinary

Financials

Year2014
Net Worth£5,078

Accounts

Latest Accounts2 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End02 January

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2018Previous accounting period shortened from 30 June 2018 to 2 January 2018 (1 page)
5 March 2018Micro company accounts made up to 2 January 2018 (2 pages)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 30 June 2016 (3 pages)
22 August 2016Micro company accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
21 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 February 2009Appointment terminated director sheila dale (1 page)
16 February 2009Director's change of particulars / martin chattelle / 16/02/2009 (1 page)
16 February 2009Appointment terminated secretary sheila dale (1 page)
16 February 2009Appointment terminated secretary sheila dale (1 page)
16 February 2009Director's change of particulars / martin chattelle / 16/02/2009 (1 page)
16 February 2009Appointment terminated director sheila dale (1 page)
22 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
21 September 2005£ nc 2000/2 15/06/05 (1 page)
21 September 2005£ nc 2000/2 15/06/05 (1 page)
20 June 2005Return made up to 15/06/05; full list of members (3 pages)
20 June 2005Return made up to 15/06/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
31 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 15/06/03; full list of members (7 pages)
7 July 2003Return made up to 15/06/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
18 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
6 July 2001Return made up to 15/06/01; full list of members (6 pages)
6 July 2001Return made up to 15/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 30 June 2000 (5 pages)
2 November 2000Full accounts made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
6 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Full accounts made up to 30 June 1999 (5 pages)
26 November 1999Full accounts made up to 30 June 1999 (5 pages)
1 July 1999Return made up to 15/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
(4 pages)
1 July 1999Return made up to 15/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
(4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 July 1998Return made up to 15/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
10 July 1998Return made up to 15/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 July 1997Return made up to 15/06/97; full list of members (6 pages)
8 July 1997Return made up to 15/06/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 July 1996Return made up to 15/06/96; no change of members (4 pages)
7 July 1996Return made up to 15/06/96; no change of members (4 pages)
28 September 1995Full accounts made up to 30 June 1995 (13 pages)
28 September 1995Full accounts made up to 30 June 1995 (13 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)