Company NameC.M.A. Limited
Company StatusDissolved
Company Number04475198
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Morris Abrahams
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Beechwood Gardens
Gants Hill
Ilford
Essex
IG5 0AQ
Secretary NameLoretta Brenda Abrahams
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Beechwood Gardens
Gants Hill
Ilford
Essex
IG5 0AQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,574
Cash£739
Current Liabilities£29,686

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Director's details changed for Morris Abrahams on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Morris Abrahams on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Morris Abrahams on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 02/07/05; full list of members (2 pages)
11 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Registered office changed on 05/01/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
5 January 2005Registered office changed on 05/01/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 July 2003Return made up to 02/07/03; full list of members (6 pages)
20 July 2003Return made up to 02/07/03; full list of members (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
2 July 2002Incorporation (13 pages)