Company NameCME (2015) Limited
Company StatusDissolved
Company Number03792304
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusClosed
Appointed01 April 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 11 November 2008)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameKirkcourt Limited (Corporation)
StatusClosed
Appointed01 April 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 11 November 2008)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMr Victor Korman
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Gardens
London
NW4 2QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameContracting Made Easy Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,522
Current Liabilities£31,639

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 June 2006Return made up to 21/06/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 21/06/05; full list of members (10 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 September 2004Return made up to 21/06/04; full list of members (9 pages)
24 September 2004Return made up to 21/06/03; full list of members (9 pages)
15 June 2004New secretary appointed (1 page)
15 June 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 November 2001Return made up to 21/06/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 September 2000Return made up to 21/06/00; full list of members (8 pages)
1 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (3 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
21 June 1999Incorporation (17 pages)