Company NameCME (2029) Limited
Company StatusDissolved
Company Number04058784
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 4 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(1 year, 7 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(1 year, 7 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
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Gardens
London
NW4 2QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2000(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
Appointed24 August 2000(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Accounts

Latest Accounts31 March 2007 (17 years 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)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2006Return made up to 24/08/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 August 2005Return made up to 24/08/05; full list of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 September 2004Return made up to 24/08/04; full list of members (9 pages)
24 September 2004Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (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)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 November 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
19 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (3 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)