London
NW1 2EW
Director Name | Mr Mike McDowall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Connaught Road London N4 4NT |
Secretary Name | Mrs Sheridan Maria Colson |
---|---|
Status | Closed |
Appointed | 01 November 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | First Floor 105-111 Euston Street London NW1 2EW |
Director Name | Mr Loren Keith Colson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 105-111 Euston Street London NW1 2EW |
Website | cmctv.co.uk |
---|
Registered Address | First Floor 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
33 at £1 | Loren Colson 33.33% Ordinary |
---|---|
33 at £1 | Mike Mcdowall 33.33% Ordinary |
33 at £1 | Tim Clifford 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,223 |
Cash | £22,596 |
Current Liabilities | £24,007 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 October 2012 | Delivered on: 10 October 2012 Persons entitled: Cinnamon (Plantation Wharf) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum £2,200.00. Outstanding |
---|
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Termination of appointment of Loren Keith Colson as a director on 9 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Loren Keith Colson as a director on 9 September 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 November 2014 | Director's details changed for Mr Loren Colson on 30 November 2014 (2 pages) |
30 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Director's details changed for Mr Loren Colson on 30 November 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Tim Clifford on 1 April 2013 (2 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Tim Clifford on 1 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Tim Clifford on 1 April 2013 (2 pages) |
26 March 2013 | Registered office address changed from 2 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 2 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 26 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Director's details changed for Mr Loren Colson on 4 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Loren Colson on 4 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Loren Colson on 4 November 2012 (2 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Registered office address changed from Suite 4 56-58 Broadwick Street London W1F 7AL on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Registered office address changed from Suite 4 56-58 Broadwick Street London W1F 7AL on 26 October 2011 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Appointment of Mrs Sheridan Maria Colson as a secretary (1 page) |
3 November 2010 | Appointment of Mrs Sheridan Maria Colson as a secretary (1 page) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from 39a Berwick Street London W1F 8RU England on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 39a Berwick Street London W1F 8RU England on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 39a Berwick Street London W1F 8RU England on 5 July 2010 (2 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|