Company NameC.K.M.B. Limited
Company StatusDissolved
Company Number04166280
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)
Previous NameCell Couriers Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJeremy Bronitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(3 years after company formation)
Appointment Duration3 years, 11 months (closed 05 February 2008)
RoleOperations Engineer
Correspondence Address3 Princess Avenue
Woodford Green
Essex
IG8 0LL
Secretary NameCatherine Brunitt
NationalityBritish
StatusClosed
Appointed25 February 2004(3 years after company formation)
Appointment Duration3 years, 11 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address3 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameAlan Bronitt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleTaxi Driver
Correspondence Address21 Forest Court
Snaresbrook
Essex
E11 1PL
Secretary NameRosemary Black
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Forest Court
Snaresbrook
Essex
E11 1PL
Director NameCatherine Bronitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 2004)
RoleStaff Nurse
Correspondence Address3 Princess Avenue
Woodford Green
Essex
IG8 0LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address158 Hermon Hill
South Woodford London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
9 March 2007Return made up to 22/02/07; full list of members (2 pages)
3 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 February 2006Return made up to 22/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 April 2005New secretary appointed (2 pages)
20 April 2005Return made up to 22/02/05; full list of members (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
4 August 2004Return made up to 22/02/04; full list of members (6 pages)
16 June 2004Registered office changed on 16/06/04 from: 287 woolhampton way chigwell row essex IG7 4QJ (1 page)
16 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
25 November 2003New director appointed (1 page)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 November 2003Registered office changed on 10/11/03 from: 21 forest court snaresbrook essex E11 1PL (1 page)
10 November 2003Director resigned (1 page)
13 April 2003Return made up to 22/02/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
24 September 2002Return made up to 22/02/02; full list of members (6 pages)
21 May 2002Registered office changed on 21/05/02 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
22 February 2001Incorporation (17 pages)