Company NameCimex International Inc. Limited
DirectorsAndrew Peter Holman and Joseph Edward Laidler
Company StatusDissolved
Company Number03416975
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Previous NameCimex International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Holman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vine Farm Road
Talbot Village
Poole
Dorset
BH12 5EN
Director NameMr Joseph Edward Laidler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount 50 Woodville Crescent
Sunderland
SR4 8QG
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameSean Paul Davies
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Longland
Salisbury
Wiltshire
SP2 7ET
Secretary NameMr Mark Jones
NationalityBritish
StatusResigned
Appointed19 August 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Seascape
11a Southbourne Overcliffe Drive
Bournemouth
Dorset
BH6 3TF
Director NameMr Mark Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Seascape
11a Southbourne Overcliffe Drive
Bournemouth
Dorset
BH6 3TF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Notice of discharge of Administration Order (5 pages)
27 June 2003Administrator's abstract of receipts and payments (3 pages)
13 June 2003Statement of affairs (12 pages)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Appointment of a voluntary liquidator (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page)
11 May 2003Registered office changed on 11/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
3 March 2003Administrator's abstract of receipts and payments (3 pages)
16 August 2002Administrator's abstract of receipts and payments (3 pages)
28 February 2002Administrator's abstract of receipts and payments (3 pages)
5 September 2001Administrator's abstract of receipts and payments (3 pages)
5 September 2001Administrator's abstract of receipts and payments (3 pages)
5 September 2001Administrator's abstract of receipts and payments (3 pages)
5 September 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Administrator's abstract of receipts and payments (3 pages)
8 March 2000Administrator's abstract of receipts and payments (3 pages)
8 March 2000Administrator's abstract of receipts and payments (3 pages)
25 August 1999Administrator's abstract of receipts and payments (2 pages)
21 May 1999Company name changed cimex international LIMITED\certificate issued on 24/05/99 (2 pages)
25 March 1999Certificate of constitution (1 page)
23 March 1999Registered office changed on 23/03/99 from: 10 airfield road christchurch dorset BH23 3TG (1 page)
19 March 1999Statement of administrator's proposal (2 pages)
19 March 1999Notice of result of meeting of creditors (3 pages)
19 February 1999Statement of administrator's proposal (7 pages)
17 February 1999Notice of Administration Order (1 page)
17 February 1999Administration Order (3 pages)
25 January 1999Secretary resigned;director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: somerford road christchurch hampshire BH23 3PS (1 page)
9 December 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 08/08/98; full list of members (7 pages)
14 November 1997Memorandum and Articles of Association (17 pages)
6 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 October 1997Registered office changed on 29/10/97 from: lansdowne house castle lane southampton SO14 2JQ (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Company name changed cimex systems LIMITED\certificate issued on 14/10/97 (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Ad 02/10/97--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
12 October 1997New director appointed (3 pages)
12 October 1997£ nc 100/75000 03/10/97 (1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Particulars of mortgage/charge (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
8 August 1997Incorporation (19 pages)