Company NameCMS Management And Collection Services Ltd
Company StatusDissolved
Company Number07664748
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Krisztian Lengyel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityHungarian
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address530 Forest Rd Flat 2
Forest Rd Flat 2
London
E17 4NA
Secretary NameMr Krisztian Lengyel
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address530 Forest Rd Flat 2
Forest Rd Flat 2
London
E17 4NA

Location

Registered Address24 Mildmay Grove South
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Krisztian Lengyel
100.00%
Ordinary

Financials

Year2014
Net Worth£13,473
Cash£13,473

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
4 June 2015Application to strike the company off the register (3 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Registered office address changed from 97 Templar Drive London SE28 8PF England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 97 Templar Drive London SE28 8PF England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 97 Templar Drive London SE28 8PF England on 1 October 2013 (1 page)
23 August 2013Registered office address changed from 4040 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 4040 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 23 August 2013 (1 page)
9 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Registered office address changed from Unit 10-12 City Business Centre Lower Road London SE16 2XB on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Unit 10-12 City Business Centre Lower Road London SE16 2XB on 30 May 2012 (2 pages)
14 December 2011Registered office address changed from 530 Forest Road London E17 4NB on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from 530 Forest Road London E17 4NB on 14 December 2011 (2 pages)
20 July 2011Registered office address changed from 530 Forest Rd Flat 2 Forest Rd Flat 2 London E17 4NA England on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 530 Forest Rd Flat 2 Forest Rd Flat 2 London E17 4NA England on 20 July 2011 (2 pages)
10 June 2011Incorporation (23 pages)
10 June 2011Incorporation (23 pages)