Company NameC.M.A.S. Machinery Components Limited
Company StatusDissolved
Company Number06251005
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date29 January 2019 (5 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 NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed09 June 2014(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMr Matthew James Douglas Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(9 years after company formation)
Appointment Duration6 months (resigned 29 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMrs Caroline Luciana Yvonne Hulme
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address5-6 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2016)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed23 March 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG

Contact

Telephone020 85307851
Telephone regionLondon

Location

Registered AddressSuite 28 Drew House
23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,635
Cash£3,611
Current Liabilities£5,431

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Change of details for Mr Matthew James Douglas Hulme as a person with significant control on 29 November 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
6 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 March 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016 (1 page)
6 February 2017Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016 (1 page)
6 February 2017Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England to Drew House Suite 28 23 Wharf Street London SE8 3GG (1 page)
12 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
11 August 2016Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016 (1 page)
11 August 2016Appointment of Mr Matthew Hulme as a director (2 pages)
11 August 2016Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016 (1 page)
11 August 2016Register(s) moved to registered office address Suite 28 Drew House 23 Wharf Street London SE8 3GG (1 page)
14 June 2016Appointment of Mr Matthew James Douglas Hulme as a director on 31 May 2016 (2 pages)
3 June 2016Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016 (1 page)
2 June 2016Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 2 June 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
18 June 2014Termination of appointment of Kj Directors Limited as a director (1 page)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(6 pages)
18 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 April 2012Appointment of Kj Directors Limited as a director (2 pages)
18 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
18 April 2012Termination of appointment of Susan Reilly as a director (1 page)
18 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 September 2011Amended accounts made up to 31 May 2008 (3 pages)
3 August 2011Amended accounts made up to 31 May 2010 (3 pages)
3 August 2011Amended accounts made up to 31 May 2009 (3 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
22 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 July 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
11 December 2009Amended accounts made up to 31 May 2009 (4 pages)
17 September 2009Accounts for a small company made up to 31 May 2009 (4 pages)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
31 July 2009Return made up to 17/05/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
9 March 2009Accounts for a small company made up to 31 May 2008 (4 pages)
25 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
17 May 2007Incorporation (18 pages)