London
EC4N 6AF
Director Name | Mr Stephen Samuel Alexander Millar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Martin Charles Mendelssohn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2004) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Website | cmsdigitalprint.co.uk |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cms (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2023 | Application to strike the company off the register (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
23 November 2022 | Termination of appointment of Mitre Secretaries Limited as a secretary on 21 November 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Martin Charles Mendelssohn as a director on 30 April 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Martin Charles Mendelssohn on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Martin Charles Mendelssohn on 1 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Martin Charles Mendelssohn on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
19 December 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 August 2010 | Director's details changed for Martin Charles Mendelssohn on 20 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Martin Charles Mendelssohn on 20 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 20 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 20 July 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
12 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
24 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
21 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
20 July 2000 | Incorporation (27 pages) |
20 July 2000 | Incorporation (27 pages) |