Company NameCMC PR Limited
Company StatusDissolved
Company Number04386739
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date15 May 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Robert Burslem
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RolePR Manager
Correspondence Address18 Leathwaite Road
Clapham
London
SW11 1XG
Secretary NameMr Robert Graham Burslem
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleBusiness Management
Correspondence Address37 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
13 March 2006Return made up to 04/03/06; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 September 2005Return made up to 04/03/05; full list of members (6 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 July 2005Registered office changed on 30/07/05 from: 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page)
6 March 2004Return made up to 04/03/04; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 04/03/03; full list of members (7 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
4 March 2002Incorporation (16 pages)