Company NameCemex Community Fund Limited
Company StatusDissolved
Company Number05122349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameRMC Community Fund Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Robert Malcolm Aickin
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address69 Lauriston Road
London
E9 7HA
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed11 March 2005(10 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameIan Melville Southcott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(1 year, 5 months after company formation)
Appointment Duration11 years (closed 22 November 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Christopher Arthur Leese
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressKingsclere
Aston Road
Chipping Campden
Gloucestershire
GL55 6HR
Wales
Secretary NameTimothy Nicholas Pinder
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Barn
Malt Kiln Lane
Stretton Under Fosse
Warwickshire
CV23 0PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cemexcf.org.uk

Location

Registered AddressCemex House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe

Financials

Year2014
Net Worth£67,123
Cash£114,587
Current Liabilities£47,465

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (4 pages)
28 August 2016Application to strike the company off the register (4 pages)
9 May 2016Annual return made up to 7 May 2016 no member list (4 pages)
9 May 2016Annual return made up to 7 May 2016 no member list (4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (4 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (4 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
7 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
7 May 2013Annual return made up to 7 May 2013 no member list (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 7 May 2012 no member list (4 pages)
9 May 2012Annual return made up to 7 May 2012 no member list (4 pages)
9 May 2012Annual return made up to 7 May 2012 no member list (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 7 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 7 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 7 May 2011 no member list (4 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
24 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
14 May 2010Annual return made up to 7 May 2010 (12 pages)
14 May 2010Annual return made up to 7 May 2010 (12 pages)
14 May 2010Annual return made up to 7 May 2010 (12 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 November 2009Director's details changed for Ian Melville Southcott on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Ian Melville Southcott on 1 October 2009 (3 pages)
7 November 2009Director's details changed for Ian Melville Southcott on 1 October 2009 (3 pages)
18 May 2009Annual return made up to 07/05/09 (4 pages)
18 May 2009Annual return made up to 07/05/09 (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (9 pages)
20 January 2009Full accounts made up to 31 March 2008 (9 pages)
3 June 2008Annual return made up to 07/05/08 (4 pages)
3 June 2008Annual return made up to 07/05/08 (4 pages)
25 February 2008Full accounts made up to 31 May 2007 (9 pages)
25 February 2008Full accounts made up to 31 May 2007 (9 pages)
27 December 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
27 December 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 May 2007Annual return made up to 07/05/07 (4 pages)
25 May 2007Annual return made up to 07/05/07 (4 pages)
5 February 2007Full accounts made up to 31 May 2006 (8 pages)
5 February 2007Full accounts made up to 31 May 2006 (8 pages)
16 June 2006Annual return made up to 07/05/06 (4 pages)
16 June 2006Annual return made up to 07/05/06 (4 pages)
24 May 2006Memorandum and Articles of Association (20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006Memorandum and Articles of Association (20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Company name changed rmc community fund LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed rmc community fund LIMITED\certificate issued on 27/04/06 (2 pages)
10 March 2006Full accounts made up to 31 May 2005 (8 pages)
10 March 2006Full accounts made up to 31 May 2005 (8 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
8 June 2005Annual return made up to 07/05/05 (4 pages)
8 June 2005Annual return made up to 07/05/05 (4 pages)
7 June 2005Registered office changed on 07/06/05 from: r m c house church lane bromsgrove worcestershire B61 8RA (1 page)
7 June 2005Registered office changed on 07/06/05 from: r m c house church lane bromsgrove worcestershire B61 8RA (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
7 May 2004Incorporation (25 pages)
7 May 2004Incorporation (25 pages)