Company NameCemak Catering Equipment Ltd
Company StatusDissolved
Company Number04245779
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameCemak (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Allan Anderson McDonald
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lyngarth Close
Bookham
Leatherhead
Surrey
KT23 4BF
Secretary NameMiss Eily Marie McDonald
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address75 Northcroft Road
West Ewell
Epsom
Surrey
KT19 9SZ
Director NameMrs Valerie Barbara McDonald
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 years, 8 months after company formation)
Appointment Duration10 years (closed 07 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lyngarth Close
Bookham
Leatherhead
Surrey
KT23 4BF
Director NameChristopher Andrew Hedgman-King
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 King Edwards Road
Ascot
Berkshire
SL5 8NY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.cemak.co.uk
Telephone01372 456034
Telephone regionEsher

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Allan Anderson McDonald
50.00%
Ordinary
1 at £1Valerie Barbara McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£17,635
Cash£30,535
Current Liabilities£124,878

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
16 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
16 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
4 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
4 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
31 July 2014Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013 (2 pages)
31 July 2014Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013 (2 pages)
31 July 2014Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013 (2 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013 (2 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013 (2 pages)
31 July 2014Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Secretary's details changed for Miss Eily Marie Mcdonald on 30 June 2013 (2 pages)
5 July 2013Secretary's details changed for Miss Eily Marie Mcdonald on 30 June 2013 (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
4 July 2013Director's details changed for Mrs Valerie Barbara Mcdonald on 30 June 2013 (2 pages)
4 July 2013Director's details changed for Mrs Valerie Barbara Mcdonald on 30 June 2013 (2 pages)
4 July 2013Director's details changed for Mr John Allan Anderson Mcdonald on 30 June 2013 (2 pages)
4 July 2013Director's details changed for Mr John Allan Anderson Mcdonald on 30 June 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Registered office address changed from 6 Blades Close Leatherhead Surrey KT22 7JY United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 6 Blades Close Leatherhead Surrey KT22 7JY United Kingdom on 11 March 2013 (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Registered office address changed from the Atrium, Curtis Road Dorking Surrey RH4 1XA on 10 January 2011 (1 page)
10 January 2011Registered office address changed from the Atrium, Curtis Road Dorking Surrey RH4 1XA on 10 January 2011 (1 page)
15 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 August 2009Return made up to 04/07/09; full list of members (4 pages)
27 August 2009Return made up to 04/07/09; full list of members (4 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 August 2007Company name changed cemak (uk) LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed cemak (uk) LIMITED\certificate issued on 06/08/07 (2 pages)
16 July 2007Registered office changed on 16/07/07 from: 13 station approach ashford middlesex TW15 2GH (1 page)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: 13 station approach ashford middlesex TW15 2GH (1 page)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
3 May 2007£ ic 2/1 27/03/07 £ sr 1@1=1 (1 page)
3 May 2007£ ic 2/1 27/03/07 £ sr 1@1=1 (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 February 2007Return made up to 04/07/06; full list of members (2 pages)
16 February 2007Return made up to 04/07/06; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 August 2005Return made up to 04/07/05; full list of members (7 pages)
23 August 2005Return made up to 04/07/05; full list of members (7 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 August 2004Return made up to 04/07/04; full list of members (7 pages)
31 August 2004Return made up to 04/07/04; full list of members (7 pages)
17 September 2003Return made up to 04/07/03; full list of members (7 pages)
17 September 2003Return made up to 04/07/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 August 2002Return made up to 04/07/02; full list of members (7 pages)
2 August 2002Return made up to 04/07/02; full list of members (7 pages)
19 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 July 2001Registered office changed on 11/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 July 2001Incorporation (15 pages)
4 July 2001Incorporation (15 pages)