Company NameCMS Construction (London) Limited
Company StatusDissolved
Company Number05726896
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date9 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameIryna Andrukh Saramaka
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Goldings Road
Loughton
Essex
IG10 2QN
Director NameMr Valeri Momot
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLithuana
StatusClosed
Appointed05 March 2010(4 years after company formation)
Appointment Duration2 years, 10 months (closed 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lodge Drive
London
N13 5LA
Director NameRoman Saramaka
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Goldings Road
Loughton
Essex
IG10 2QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

1 at 1Roman Saramaka
100.00%
Ordinary

Accounts

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

Filing History

9 January 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Final Gazette dissolved following liquidation (1 page)
9 October 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
9 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)
24 October 2011Liquidators' statement of receipts and payments to 22 August 2011 (13 pages)
24 October 2011Liquidators' statement of receipts and payments to 22 August 2011 (13 pages)
24 October 2011Liquidators statement of receipts and payments to 22 August 2011 (13 pages)
2 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-23
(1 page)
27 August 2010Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 27 August 2010 (2 pages)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Statement of affairs with form 4.19 (6 pages)
27 August 2010Statement of affairs with form 4.19 (6 pages)
21 July 2010Appointment of Mr Valeri Momot as a director (2 pages)
21 July 2010Appointment of Mr Valeri Momot as a director (2 pages)
20 July 2010Termination of appointment of Roman Saramaka as a director (1 page)
20 July 2010Termination of appointment of Roman Saramaka as a director (1 page)
13 April 2010Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 13 April 2010 (1 page)
2 March 2010Director's details changed for Roman Saramaka on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Roman Saramaka on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Roman Saramaka on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 02/03/09; full list of members (3 pages)
16 April 2009Return made up to 02/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 February 2009Accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 02/03/07; full list of members (2 pages)
22 March 2007Return made up to 02/03/07; full list of members (2 pages)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: kma house 103 devonshire road, mill hill london NW7 1EA (1 page)
8 June 2006Registered office changed on 08/06/06 from: kma house 103 devonshire road, mill hill london NW7 1EA (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)