Company NameCmicapital Ltd
DirectorOfir Chen
Company StatusActive - Proposal to Strike off
Company Number07711241
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Ofir Chen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMrs Anna Chen
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Edan Jonathan Daniel Besbrode
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1Ofir Chen
34.00%
Ordinary
33 at £1Edan Besbrode
33.00%
Ordinary
33 at £1Louis Schwartz
33.00%
Ordinary

Financials

Year2014
Net Worth£19,857
Cash£3,179
Current Liabilities£56,988

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

11 October 2019Delivered on: 11 October 2019
Persons entitled: Fidens Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as flat c, 115/117 ripple road, barking (IG11 7NY) registered. At the land registry with title number EGL496568.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2021 (7 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
21 March 2022Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
21 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
25 August 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Registration of charge 077112410001, created on 11 October 2019 (39 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Registered office address changed from Brentmead House Britannia Road London N12 9RU to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 June 2018 (1 page)
13 June 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
29 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
29 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
2 August 2016Termination of appointment of Edan Jonathan Daniel Besbrode as a director on 24 May 2016 (1 page)
2 August 2016Termination of appointment of Edan Jonathan Daniel Besbrode as a director on 24 May 2016 (1 page)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
15 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
21 May 2013Accounts made up to 31 July 2012 (5 pages)
21 May 2013Accounts made up to 31 July 2012 (5 pages)
16 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
16 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)