Company NameCMGC Ltd
Company StatusDissolved
Company Number05789228
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Mark Geary
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAdam House
7-10 Adam Street
London
WC2N 6AA
Secretary NameChristopher Mark Geary
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAdam House
7-10 Adam Street
London
WC2N 6AA
Director NameNathali Melville
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(1 month after company formation)
Appointment Duration3 years, 6 months (closed 01 December 2009)
RoleJewellor
Correspondence Address23 Sutton Road
Muswell Hill
London
N10 1HJ
Director NameWilliam Mark Geary
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Dersingham Road
Leicester
Leicestershire
LE4 0HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Flat
44 Gledstanes Road
Gledstanes Road
London
W14 9HU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Turnover£90,385
Net Worth£10,302
Cash£23,558
Current Liabilities£35,616

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
28 August 2008Return made up to 21/04/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
22 December 2007Registered office changed on 22/12/07 from: the barn house, ashfields lane east hanney wantage OX12 0HN (1 page)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
7 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Incorporation (17 pages)