Company NameCMS Business Limited
Company StatusDissolved
Company Number05458170
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)
Previous NamesCompupro IT Solutions Limited and Compupro Mobile Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJamie Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2013)
RoleSales Director
Correspondence Address39 White Rose Lane
Woking
Surrey
GU22 7JY
Director NameJacqueline Pegg
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2013)
RoleCompany Director
Correspondence Address39 White Rose Lane
Woking
Surrey
GU22 7JY
Secretary NameJacqueline Pegg
NationalityBritish
StatusClosed
Appointed12 May 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2013)
RoleCompany Director
Correspondence Address39 White Rose Lane
Woking
Surrey
GU22 7JY
Director NameMr Andrew Thomas Anthony Dunn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parr Court
Tudor Way Knaphill
Woking
Surrey
GU21 2UF
Director NameMr Adam Ross Howarth
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(5 years after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Potters Crescent
Ash
Hampshire
GU21 6AY
Director NameMr Driss Elatmani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Woodlands Avenue
West Byfleet
Surrey
KT14 6AP
Director NameShafaqat Hussain
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Delta Road
Woking
Surrey
GU21 5HL
Secretary NameCharlotte Elatmani
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Woodlands Avenue
West Byfleet
Surrey
KT14 6AP

Location

Registered Address3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at 1Elatmani Driss
83.33%
Ordinary
100 at 1Jamie Martin
8.33%
Ordinary
100 at 1Ms Charlotte Elatmani
8.33%
Ordinary

Financials

Year2014
Net Worth£6,029
Cash£2,386
Current Liabilities£26,596

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
11 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
31 October 2011Liquidators statement of receipts and payments to 22 August 2011 (13 pages)
31 October 2011Liquidators' statement of receipts and payments to 22 August 2011 (13 pages)
31 October 2011Liquidators' statement of receipts and payments to 22 August 2011 (13 pages)
1 October 2010Registered office address changed from Unit 5 Pankhurst Farm Bagshot Road West End Woking Surrey GU24 9QR United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit 5 Pankhurst Farm Bagshot Road West End Woking Surrey GU24 9QR United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit 5 Pankhurst Farm Bagshot Road West End Woking Surrey GU24 9QR United Kingdom on 1 October 2010 (2 pages)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Statement of affairs with form 4.19 (7 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-23
(1 page)
31 August 2010Statement of affairs with form 4.19 (7 pages)
17 June 2010Appointment of Mr Adam Ross Howarth as a director (2 pages)
17 June 2010Appointment of Mr Adam Ross Howarth as a director (2 pages)
11 May 2010Appointment of Mr Andrew Thomas Anthony Dunn as a director (2 pages)
11 May 2010Appointment of Mr Andrew Thomas Anthony Dunn as a director (2 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2010Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 29 January 2010 (1 page)
25 January 2010Company name changed compupro mobile solutions LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Registered office changed on 10/08/2009 from 39 white rose lane woking surrey GU22 7JY (1 page)
10 August 2009Registered office changed on 10/08/2009 from 39 white rose lane woking surrey GU22 7JY (1 page)
14 July 2009Return made up to 20/05/09; full list of members (4 pages)
14 July 2009Return made up to 20/05/09; full list of members (4 pages)
23 May 2009Company name changed compupro it solutions LIMITED\certificate issued on 29/05/09 (2 pages)
23 May 2009Company name changed compupro it solutions LIMITED\certificate issued on 29/05/09 (2 pages)
20 May 2009Director and secretary appointed jacqueline pegg (2 pages)
20 May 2009Director and secretary appointed jacqueline pegg (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page)
15 May 2009Registered office changed on 15/05/2009 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page)
15 May 2009Appointment Terminated Director driss elatmani (2 pages)
15 May 2009Appointment terminated secretary charlotte elatmani (2 pages)
15 May 2009Appointment Terminated Secretary charlotte elatmani (2 pages)
15 May 2009Appointment terminated director driss elatmani (2 pages)
9 April 2009Director appointed jamie martin (2 pages)
9 April 2009Director appointed jamie martin (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 3 beacon mews south road weybridge surrey KT13 9DZ (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3 beacon mews south road weybridge surrey KT13 9DZ (1 page)
12 September 2008Return made up to 20/05/08; full list of members (4 pages)
12 September 2008Return made up to 20/05/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 May 2008Registered office changed on 30/05/2008 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page)
30 May 2008Registered office changed on 30/05/2008 from 79 woodlands avenue west byfleet surrey KT14 6AP (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Ad 24/09/07--------- £ si 100@1=100 £ ic 1000/1100 (3 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Ad 24/09/07--------- £ si 100@1=100 £ ic 1100/1200 (3 pages)
11 December 2007Ad 24/09/07--------- £ si 100@1=100 £ ic 1000/1100 (3 pages)
11 December 2007Nc inc already adjusted 24/09/07 (1 page)
11 December 2007Ad 24/09/07--------- £ si 100@1=100 £ ic 1100/1200 (3 pages)
11 December 2007Nc inc already adjusted 24/09/07 (1 page)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
6 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
20 May 2005Incorporation (19 pages)
20 May 2005Incorporation (19 pages)