Company NameCM Universal Limited
Company StatusDissolved
Company Number06561363
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed20 March 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 17 September 2019)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt. 7 44 Rathmines Road Upper
Rathmines
Dublin 06
Ireland
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 53 years ago)
NationalitySouth Korean
StatusResigned
Appointed02 April 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2017)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence AddressSky Rex 1 Cha 1502ho
Sinsel Dong Dongdeamun Gu
Seoul
Republic Of Korea
Director NameFynel Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address9 Zinonos Kitieos Street Office 3
Nicosia
2406
Secretary NameStarwell International Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressPob 853 Springates East
Government Road
Charlestowne
Nevis
N1
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed27 February 2013(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 March 2017)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Starwell International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,293
Cash£747
Current Liabilities£4,659

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
14 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
21 March 2018Cessation of Convex Credit Ltd. as a person with significant control on 21 March 2018 (1 page)
21 March 2018Notification of Andrey Romanov as a person with significant control on 21 March 2018 (2 pages)
25 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
25 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 April 2017Termination of appointment of Youngsam Kim as a director on 20 March 2017 (1 page)
6 April 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,000
(3 pages)
6 April 2017Termination of appointment of Starwell International Ltd. as a secretary on 20 March 2017 (1 page)
6 April 2017Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Youngsam Kim as a director on 20 March 2017 (1 page)
6 April 2017Termination of appointment of Trendmax Inc. as a director on 20 March 2017 (1 page)
6 April 2017Termination of appointment of Trendmax Inc. as a director on 20 March 2017 (1 page)
6 April 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,000
(3 pages)
6 April 2017Appointment of Ms Hema Noronha as a director on 20 March 2017 (2 pages)
6 April 2017Termination of appointment of Starwell International Ltd. as a secretary on 20 March 2017 (1 page)
6 April 2017Appointment of Ms Hema Noronha as a director on 20 March 2017 (2 pages)
6 April 2017Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 6 April 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Termination of appointment of Fynel Limited as a director (1 page)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Termination of appointment of Fynel Limited as a director (1 page)
10 April 2013Appointment of Trendmax Inc. as a director (2 pages)
10 April 2013Appointment of Trendmax Inc. as a director (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 April 2012Termination of appointment of Danny Banger as a director (1 page)
12 April 2012Secretary's details changed for Starwell International Ltd. on 3 January 2011 (1 page)
12 April 2012Appointment of Mr. Youngsam Kim as a director (2 pages)
12 April 2012Director's details changed for Fynel Limited on 3 January 2011 (2 pages)
12 April 2012Director's details changed for Fynel Limited on 3 January 2011 (2 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 April 2012Termination of appointment of Danny Banger as a director (1 page)
12 April 2012Secretary's details changed for Starwell International Ltd. on 3 January 2011 (1 page)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 April 2012Secretary's details changed for Starwell International Ltd. on 3 January 2011 (1 page)
12 April 2012Director's details changed for Fynel Limited on 3 January 2011 (2 pages)
12 April 2012Appointment of Mr. Youngsam Kim as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
20 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
20 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
17 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
13 October 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
13 October 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
13 September 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
13 September 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
3 September 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
3 September 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
7 February 2009Director appointed danny banger (1 page)
7 February 2009Director appointed danny banger (1 page)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)