Coulsdon
Surrey
CR5 2HR
Director Name | Mr Kenneth Hermansen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2015) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
Website | www.cmg.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 29 Ulswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1 at £1 | Vestey Foods Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Application to strike the company off the register (3 pages) |
1 February 2015 | Satisfaction of charge 077089920002 in full (1 page) |
1 February 2015 | Satisfaction of charge 077089920002 in full (1 page) |
24 January 2015 | Registration of charge 077089920001, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 077089920002, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 077089920002, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 077089920001, created on 15 January 2015 (43 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
20 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
20 April 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
20 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
20 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
20 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
20 April 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
20 April 2012 | Appointment of Mr Kenneth Hermansen as a director (2 pages) |
21 July 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
21 July 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|