Company NameCMMB (London) Limited
Company StatusDissolved
Company Number05964430
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Mayers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityTrinidadian
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleBroker
Correspondence AddressNo. 13 Palm Avenue West
Petit Valley.
Trinidad
Director NameRamesh Ramasundaram
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleDirector & Ceo
Correspondence AddressUnit 11, Cluster1
Spanish Court
Westmoorings.
Trinidad
Secretary NameKrishna Boodhai
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address126 Orange Grove
Trincity
Trinidad
Director NameRamcharan Kalicharan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityTrinidadian
StatusClosed
Appointed11 July 2008(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 20 January 2009)
RoleAccountant
Correspondence AddressNo1 10 Krystal Avenue, Balmain
Couva
Trinidad
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Kingsbury House
15-17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
26 August 2008Director appointed ramcharan kalicharan (2 pages)
13 November 2007Return made up to 12/10/07; full list of members (8 pages)
11 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 December 2006Registered office changed on 22/12/06 from: simmons & simmons, citypoint 1 ropemaker street london EC2Y 9SS (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
12 October 2006Incorporation (19 pages)