Company NameCM Feast Limited
Company StatusDissolved
Company Number04114680
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Neil Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1.4, 3-4 Devonshire Street
London
W1W 5DT
Secretary NameMr Peter John Watts
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Orchard
Bearsted
Maidstone
Kent
ME14 4QL
Director NameGary Victor Feast
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bucknalls Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1.4, 3-4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Gary Victor Feast
50.00%
Ordinary
1 at £1Mr Neil Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£125
Current Liabilities£125

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 30 October 2017 (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
27 July 2017Termination of appointment of Gary Victor Feast as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Gary Victor Feast as a director on 26 July 2017 (1 page)
22 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Director's details changed for Neil Murray on 28 January 2016 (2 pages)
4 February 2016Director's details changed for Neil Murray on 28 January 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
8 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Neil Murray on 1 August 2011 (2 pages)
23 January 2012Director's details changed for Neil Murray on 1 August 2011 (2 pages)
23 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Neil Murray on 1 August 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Neil Murray on 28 November 2009 (2 pages)
3 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Neil Murray on 28 November 2009 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Gary Victor Feast on 27 November 2009 (2 pages)
12 February 2010Director's details changed for Neil Murray on 27 November 2009 (2 pages)
12 February 2010Director's details changed for Neil Murray on 27 November 2009 (2 pages)
12 February 2010Director's details changed for Gary Victor Feast on 27 November 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2008Return made up to 27/11/08; full list of members (4 pages)
22 December 2008Return made up to 27/11/08; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 February 2008Return made up to 27/11/07; full list of members (3 pages)
12 February 2008Return made up to 27/11/07; full list of members (3 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2007Return made up to 27/11/06; full list of members (7 pages)
3 February 2007Return made up to 27/11/06; full list of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Return made up to 27/11/05; full list of members (7 pages)
13 December 2005Return made up to 27/11/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
9 December 2004Return made up to 27/11/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
15 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2022 under section 1088 of the Companies Act 2006
(7 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2002Ad 31/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2002Ad 31/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 December 2001Return made up to 27/11/01; full list of members (6 pages)
13 December 2001Return made up to 27/11/01; full list of members (6 pages)
13 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 December 2000Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
27 November 2000Incorporation (18 pages)
27 November 2000Incorporation (18 pages)