Company NameCmbusinessaffairs.Tv Limited
Company StatusDissolved
Company Number06645235
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Robert Millar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleBusiness Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Agate Road
London
W6 0AH
Secretary NameMr Colin Robert Millar
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2a Agate Road
London
W6 0AH

Location

Registered Address2a Agate Road
London
W6 0AH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,711
Cash£18,901
Current Liabilities£10,190

Accounts

Latest Accounts13 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 January

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2010Secretary's details changed for Mr Colin Robert Millar on 13 January 2010 (1 page)
4 September 2010Director's details changed for Mr Colin Robert Millar on 13 January 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Colin Robert Millar on 13 January 2010 (1 page)
4 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-09-04
  • GBP 1
(3 pages)
4 September 2010Director's details changed for Mr Colin Robert Millar on 13 January 2010 (2 pages)
4 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-09-04
  • GBP 1
(3 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
15 April 2010Total exemption small company accounts made up to 13 January 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 13 January 2010 (5 pages)
19 October 2009Current accounting period extended from 31 July 2009 to 13 January 2010 (1 page)
19 October 2009Current accounting period extended from 31 July 2009 to 13 January 2010 (1 page)
1 August 2009Return made up to 14/07/09; full list of members (3 pages)
1 August 2009Return made up to 14/07/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from suite 2N phoenix house pyrford road west byfleet surrey KT14 6RA (1 page)
22 December 2008Registered office changed on 22/12/2008 from suite 2N phoenix house pyrford road west byfleet surrey KT14 6RA (1 page)
11 August 2008Registered office changed on 11/08/2008 from 6 rowley close pyrford woking GU22 8TA united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from 6 rowley close pyrford woking GU22 8TA united kingdom (1 page)
14 July 2008Incorporation (14 pages)
14 July 2008Incorporation (14 pages)