Company NameCMMS Limited
Company StatusDissolved
Company Number03425391
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 7 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Lloyd
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Fir Tree Road
Banstead
Surrey
SM7 1NH
Secretary NameJane Lloyd
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address144 Fir Tree Road
Banstead
Surrey
SM7 1NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,983
Cash£798
Current Liabilities£125,559

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved following liquidation (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
3 October 2008Statement of affairs with form 4.19 (6 pages)
3 October 2008Appointment of a voluntary liquidator (1 page)
3 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-29
(1 page)
3 October 2008Appointment of a voluntary liquidator (1 page)
3 October 2008Statement of affairs with form 4.19 (6 pages)
3 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Registered office changed on 10/09/2008 from holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 September 2008Registered office changed on 10/09/2008 from holborn hall 100 grays inn road london WC1X 8BY (1 page)
22 January 2008Strike-off action suspended (1 page)
22 January 2008Strike-off action suspended (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2007Strike-off action suspended (1 page)
24 April 2007Strike-off action suspended (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Strike-off action suspended (1 page)
1 August 2006Strike-off action suspended (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005Strike-off action suspended (1 page)
8 November 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Strike-off action suspended (1 page)
1 February 2005Strike-off action suspended (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004Strike-off action suspended (1 page)
4 May 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
19 August 2003Strike-off action suspended (1 page)
19 August 2003Strike-off action suspended (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
29 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
29 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
25 September 2001Return made up to 27/08/01; full list of members (6 pages)
25 September 2001Return made up to 27/08/01; full list of members (6 pages)
3 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
3 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
30 May 2001Return made up to 27/08/00; full list of members (6 pages)
30 May 2001Return made up to 27/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 March 2000Return made up to 27/08/99; full list of members (6 pages)
15 March 2000Return made up to 27/08/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 January 1999Return made up to 27/08/98; full list of members (6 pages)
27 January 1999Return made up to 27/08/98; full list of members (6 pages)
24 September 1998Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
27 August 1997Incorporation (20 pages)