Company NameC & M Trading Limited
Company StatusDissolved
Company Number03385609
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Menachem Michael Friedman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Paget Road
London
N16 5NQ
Secretary NameMenucha Friedman
NationalityBritish
StatusClosed
Appointed12 July 1997(1 month after company formation)
Appointment Duration10 years, 5 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address11 St Kildas Road
London
N16 5BP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address14 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,518
Cash£290
Current Liabilities£4,292

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 12/06/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 12/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 August 2003Return made up to 12/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 12/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 July 1999Return made up to 12/06/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
20 January 1998Ad 31/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
12 June 1997Incorporation (12 pages)