Company NameCMCO Limited
Company StatusDissolved
Company Number08463509
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMax Osei
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address115 Solander Gardens
Dellow Street
London
E1 0DF
Secretary NameYaw Osei
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address115 Solander Gardens
Dellow Street
London
E1 0DF
Director NameMax Osei Tufuor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleProjects
Country of ResidenceEngland
Correspondence Address115 Solander Gardens
Dellow Street
London
E1 0DF

Contact

Telephone01244 375375
Telephone regionChester

Location

Registered Address115 Solander Gardens
Dellow Street
London
E1 0DF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardShadwell
Built Up AreaGreater London

Shareholders

1 at £1Max Osei
50.00%
Ordinary
1 at £1Yaw Osei
50.00%
Ordinary

Financials

Year2014
Net Worth£1,883
Cash£1,475
Current Liabilities£3,392

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Appointment of Max Osei as a director (3 pages)
21 January 2014Appointment of Max Osei as a director (3 pages)
2 May 2013Director's details changed for Max Osei on 23 April 2013 (3 pages)
2 May 2013Director's details changed for Max Osei on 23 April 2013 (3 pages)
2 May 2013Termination of appointment of Max Osei Tufuor as a director (2 pages)
2 May 2013Termination of appointment of Max Osei Tufuor as a director (2 pages)
27 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-27
(37 pages)
27 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-27
(37 pages)