London
SW11 5RZ
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Mr Ivan Kenneth Baggaley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ravensdale Manor Farm Landbeach Cambridge CB25 9BD |
Director Name | Graeme Alexander Lockhart |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Annesdale House 21 Castel Hythe Ely Cambridge CB7 4BU |
Director Name | George David Wright |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 15 Ascham Road Cambridge CB4 2BD |
Director Name | Mr Nigel Peter Dalton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Rathmore Road Cambridge Cambs CB1 7AB |
Secretary Name | Mr Ivan Kenneth Baggaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ravensdale Manor Farm Landbeach Cambridge CB25 9BD |
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 3 Fulmer Place, Fulmer Road Fulmer Slough SL3 6HR |
Director Name | Mr David Andrew Pedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heath Lodge Heathlands Road Wokingham Berkshire RG40 3AR |
Secretary Name | Mr David Andrew Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Heathlands Road Wokingham Berkshire RG40 3AR |
Registered Address | 33 Davies Street Mayfair London W1K 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2007 | Application for striking-off (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
1 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 September 2006 | Return made up to 24/07/06; full list of members
|
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: lammas field pavilion newnham road cambridge CB3 9HX (1 page) |
14 February 2006 | Company name changed cmc consultants LIMITED\certificate issued on 14/02/06 (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
1 June 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
1 June 2005 | Director resigned (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: st marys house 47 high street trumpington cambridge CB2 2HZ (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 February 2004 | Resolutions
|
31 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 July 2002 | Director resigned (1 page) |
31 August 2001 | Return made up to 24/07/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 August 2000 | Return made up to 24/07/00; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
1 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 August 1997 | Director's particulars changed (2 pages) |
5 August 1997 | Return made up to 24/07/97; no change of members
|
29 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1995 | Incorporation (50 pages) |