Company NameCMT Developments Ltd
DirectorDusmantha Pradeep Wijekoon
Company StatusActive
Company Number08497754
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameComtech Properties Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Dusmantha Pradeep Wijekoon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Pembroke Place
Edgware
HA8 6EP

Location

Registered Address8 Pembroke Place
Edgware
HA8 6EP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dusmantha Pradeep Wijekoon
100.00%
Ordinary

Financials

Year2014
Net Worth£10,820
Cash£5,231
Current Liabilities£3,384

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

10 October 2023Compulsory strike-off action has been discontinued (1 page)
8 October 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
23 August 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Micro company accounts made up to 30 April 2020 (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 April 2019 (3 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
21 June 2013Company name changed comtech properties LTD\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Company name changed comtech properties LTD\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Incorporation (24 pages)
22 April 2013Incorporation (24 pages)