Company NameC-Mol (UK) Ltd
Company StatusDissolved
Company Number05054383
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Charles Heavey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Close
Silverstone
Northamptonshire
NN12 8DW
Secretary NameMr Philip Charles Heavey
NationalityBritish
StatusClosed
Appointed16 March 2009(5 years after company formation)
Appointment Duration5 years (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Close
Silverstone
Northamptonshire
NN12 8DW
Director NameAchim Rudolph
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchlossbergstrasse 53
Solingen
Nrw
42659
Germany
Secretary NameJeremy Harvey Davies
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCo Representative
Correspondence AddressCowtham Cottage
Long Bennington
Newark Nottinghamshire
NG23 5EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOliver House
23 Windmill Hill
Enfield
Middlesex
EN2 7AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (3 pages)
21 November 2013Application to strike the company off the register (3 pages)
18 November 2013Termination of appointment of Achim Rudolph as a director (1 page)
18 November 2013Termination of appointment of Achim Rudolph as a director on 31 October 2013 (1 page)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(5 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(5 pages)
16 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
16 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Achim Rudolph on 24 February 2010 (2 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Achim Rudolph on 24 February 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 June 2009Accounts made up to 28 February 2009 (1 page)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
16 March 2009Secretary appointed mr philip charles heavey (2 pages)
16 March 2009Appointment Terminated Secretary jeremy harvey davies (1 page)
16 March 2009Appointment terminated secretary jeremy harvey davies (1 page)
16 March 2009Secretary appointed mr philip charles heavey (2 pages)
8 January 2009Registered office changed on 08/01/2009 from c/o geo. Little sebire & co 2 cecil court london road, enfield middlesex EN2 6DG (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o geo. Little sebire & co 2 cecil court london road, enfield middlesex EN2 6DG (1 page)
21 May 2008Accounts made up to 28 February 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
22 April 2008Director appointed philip charles heavey (2 pages)
22 April 2008Director appointed philip charles heavey (2 pages)
15 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 April 2008Accounts made up to 29 February 2008 (1 page)
11 April 2008Return made up to 24/02/08; full list of members (3 pages)
11 April 2008Return made up to 24/02/08; full list of members (3 pages)
28 April 2007Return made up to 24/02/07; full list of members (6 pages)
28 April 2007Return made up to 24/02/07; full list of members (6 pages)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 October 2006Accounts made up to 28 February 2006 (1 page)
22 March 2006Return made up to 24/02/06; full list of members (6 pages)
22 March 2006Return made up to 24/02/06; full list of members (6 pages)
14 December 2005Accounts made up to 28 February 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Incorporation (18 pages)
24 February 2004Incorporation (18 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)