Company NameCMC Distributions Limited
Company StatusDissolved
Company Number04369362
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Directors

Director NameCarole McCaughey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Brewery Lane
Donaghmore
Dungannon
Co. Tyrone
BT70 3PW
Northern Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressC/O Richard Davison Associates
Yorkshire Bank Chambers, Market Sq
Retford
Nottinghamshire
DN22 6DQ

Location

Registered AddressC/O Richard Davison Associates
17 Broad Court Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,179
Cash£79,448
Current Liabilities£85,671

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
17 September 2004Secretary resigned (1 page)
15 September 2004Director's particulars changed (1 page)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 February 2002Incorporation (30 pages)