Company NameCMYK London Limited
Company StatusDissolved
Company Number03454780
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameBroomco (1410) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kymberley Newton Kingwill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(2 months after company formation)
Appointment Duration4 years, 9 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameMr David Thomas Spaul
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(2 months after company formation)
Appointment Duration4 years, 9 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address1 Tudor Grove
London
N20 0JW
Secretary NameMr Kymberley Newton Kingwill
NationalityBritish
StatusClosed
Appointed23 December 1997(2 months after company formation)
Appointment Duration4 years, 9 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address10 Bakers Yard
Bakers Row
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£464,753
Gross Profit£318,017
Net Worth£225
Current Liabilities£27,969

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
13 November 2000Return made up to 24/10/00; full list of members (6 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
10 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
14 January 1998New director appointed (2 pages)
24 October 1997Incorporation (16 pages)