Company NameCM Consulting + Services Ltd.
Company StatusDissolved
Company Number05963137
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2013(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 30 July 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Ryefield Court Joel Street
Northwood
HA6 1LP
Secretary NameCompanies24 Ltd. (Corporation)
StatusClosed
Appointed11 October 2009(3 years after company formation)
Appointment Duration9 years, 9 months (closed 30 July 2019)
Correspondence Address2 Ryefield Court Joel Street
Northwood
HA6 1LP
Director NameChristian Metzner
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleSalesman
Correspondence AddressHerzog-Georg-Ring 28
Annaberg Buchholz
09456
Director NameAndreas Metzner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2012)
RoleSalesman
Country of ResidenceGermany
Correspondence Address21 An Der Bleiche
Annaberg-Buchholz
09456
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameSeconnect Ltd. (Corporation)
StatusResigned
Appointed18 February 2009(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2009)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Location

Registered Address2 Ryefied Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

100 at £1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Director's details changed for Mr George Graham on 1 August 2016 (2 pages)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr George Graham on 1 August 2016 (2 pages)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
10 August 2016Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page)
10 August 2016Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 13 February 2013 (1 page)
13 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 February 2013Secretary's details changed for Companies24 Ltd. on 11 October 2012 (2 pages)
13 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 February 2013Secretary's details changed for Companies24 Ltd. on 11 October 2012 (2 pages)
13 February 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 13 February 2013 (1 page)
12 February 2013Termination of appointment of Andreas Metzner as a director (1 page)
12 February 2013Termination of appointment of Andreas Metzner as a director (1 page)
12 February 2013Appointment of Mr. George Graham as a director (2 pages)
12 February 2013Appointment of Mr. George Graham as a director (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Andreas Metzner on 11 October 2009 (2 pages)
19 February 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
19 February 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
19 February 2010Director's details changed for Andreas Metzner on 11 October 2009 (2 pages)
19 February 2010Termination of appointment of Seconnect Ltd. as a secretary (1 page)
19 February 2010Termination of appointment of Seconnect Ltd. as a secretary (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Return made up to 11/10/08; full list of members (3 pages)
10 March 2009Return made up to 11/10/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 29-30 margaret street suite 401 london W1W 8SA (1 page)
18 February 2009Registered office changed on 18/02/2009 from 29-30 margaret street suite 401 london W1W 8SA (1 page)
18 February 2009Secretary appointed seconnect LTD. (1 page)
18 February 2009Secretary appointed seconnect LTD. (1 page)
3 February 2009Registered office changed on 03/02/2009 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
3 February 2009Registered office changed on 03/02/2009 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
2 February 2009Appointment terminated secretary seconnect LTD (1 page)
2 February 2009Appointment terminated secretary seconnect LTD (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
20 December 2007Return made up to 11/10/07; full list of members (2 pages)
20 December 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
20 December 2007Return made up to 11/10/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
11 October 2006Incorporation (14 pages)
11 October 2006Incorporation (14 pages)