Company NameCMS Limited
Company StatusDissolved
Company Number04040259
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Helen Wallace
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 18 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2000(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Martin Charles Mendelssohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2004)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU

Contact

Websitecmsdigitalprint.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
24 April 2023Application to strike the company off the register (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
23 November 2022Termination of appointment of Mitre Secretaries Limited as a secretary on 21 November 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Martin Charles Mendelssohn as a director on 30 April 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Martin Charles Mendelssohn on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Martin Charles Mendelssohn on 1 July 2015 (2 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Martin Charles Mendelssohn on 1 July 2015 (2 pages)
22 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
20 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 20 July 2011 (2 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 20 July 2011 (2 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 August 2010Director's details changed for Martin Charles Mendelssohn on 20 July 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Martin Charles Mendelssohn on 20 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 20 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 20 July 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
10 August 2009Return made up to 20/07/09; full list of members (3 pages)
10 August 2009Return made up to 20/07/09; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
12 August 2008Return made up to 20/07/08; full list of members (7 pages)
12 August 2008Return made up to 20/07/08; full list of members (7 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (7 pages)
15 August 2007Return made up to 20/07/07; full list of members (7 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
23 August 2006Return made up to 20/07/06; full list of members (7 pages)
23 August 2006Return made up to 20/07/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
24 August 2005Return made up to 20/07/05; full list of members (7 pages)
24 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 August 2004Return made up to 20/07/04; full list of members (7 pages)
13 August 2004Return made up to 20/07/04; full list of members (7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
21 August 2003Return made up to 20/07/03; full list of members (7 pages)
21 August 2003Return made up to 20/07/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 August 2002Return made up to 20/07/02; full list of members (7 pages)
16 August 2002Return made up to 20/07/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
6 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
6 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
20 July 2000Incorporation (27 pages)
20 July 2000Incorporation (27 pages)