Company NameC.M Communications And Multimedia Limited
Company StatusDissolved
Company Number05564167
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesS V Management Limited and Top Of The World Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Alberto Giuseppe Valmori
NationalityItalian
StatusClosed
Appointed10 January 2008(2 years, 3 months after company formation)
Appointment Duration7 years (closed 13 January 2015)
RoleInt Tax Consultant
Country of ResidenceMalta
Correspondence Address195 Nimrod
London
SW16 6TN
Director NameMr Alberto Giuseppe Valmori
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityItalian
StatusClosed
Appointed13 June 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 January 2015)
RoleInternational Tax Consultant
Country of ResidenceMalta
Correspondence Address195 Nimrod Road London
195 Nimrod Road
London
SW16 6TN
Director NameSerge Joseph Verleyen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgiam
StatusResigned
Appointed26 September 2005(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 26 September 2006)
RoleAnalyst
Correspondence AddressRijkswachtlaan 17
8300 Knokke
Belgium
Director NameAnne Francoise Storz
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2009)
RoleCompany Directory
Country of ResidenceItaly
Correspondence AddressVia Giglio
55049
Viareggio
Lucca 55049
Italy
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2008)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT

Location

Registered Address2nd Floor Front 36
Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Strategic Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£510
Current Liabilities£1,102

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Company name changed top of the world LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(2 pages)
6 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
21 February 2013Change of name notice (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Appointment of Doctor Alberto Giuseppe Valmori as a director on 13 June 2012 (2 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 August 2012Termination of appointment of Anne Francoise Storz as a director on 12 August 2009 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 March 2012Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 8 March 2012 (1 page)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
25 December 2010Director's details changed for Anne Francoise Storz on 14 September 2010 (2 pages)
25 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 March 2010Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD United Kingdom on 15 March 2010 (1 page)
3 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
10 February 2009Secretary's change of particulars / alberto valmori / 30/11/2008 (1 page)
26 November 2008Registered office changed on 26/11/2008 from suites 64-65 warnford court 29 throgmorto street london EC2N 2AT (1 page)
26 November 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2008Return made up to 14/09/07; full list of members (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
29 January 2008New secretary appointed (2 pages)
4 October 2007Accounts made up to 30 September 2007 (1 page)
7 November 2006Accounts made up to 30 September 2006 (1 page)
30 October 2006Return made up to 14/09/06; full list of members (2 pages)
23 October 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
27 October 2005Company name changed s v management LIMITED\certificate issued on 27/10/05 (2 pages)
24 October 2005New secretary appointed (1 page)
14 October 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
14 September 2005Incorporation (9 pages)