Company NameCMS Greenenergy Ltd
Company StatusDissolved
Company Number07599310
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Michael Andreas Reich
Date of BirthMay 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Oliver Reich
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered AddressBritannia House 958 High Road
North Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

25k at £1Cms Gmbh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 25,000
(4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 25,000
(4 pages)
4 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 4 April 2012 (2 pages)
7 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
7 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
15 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
11 April 2011Incorporation (9 pages)
11 April 2011Incorporation (9 pages)