Company NameCMO Administration Ltd
Company StatusDissolved
Company Number08904872
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 1 month ago)
Dissolution Date22 September 2017 (6 years, 6 months ago)
Previous NameMontana De Oro Marketing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aldo Ernesto Atherley White
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPanama
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceRepublic Of Panama
Correspondence AddressWtc Calle 53 Marbella
Piso1
Panama City
00000
Secretary NameMr Aldo Ernesto Atherley White
StatusResigned
Appointed04 March 2014(1 week, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2014)
RoleCompany Director
Correspondence AddressWtc Calle 53 Marbella
Piso1
Panama City
00000
Director NameMr Gary Potter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Armand Kailich
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed06 October 2014(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2015)
RoleCommunictaions Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Completion of winding up (1 page)
22 June 2017Completion of winding up (1 page)
1 June 2016Termination of appointment of Armand Kailich as a director on 13 May 2015 (1 page)
1 June 2016Termination of appointment of Armand Kailich as a director on 13 May 2015 (1 page)
8 January 2016Order of court to wind up (3 pages)
8 January 2016Order of court to wind up (3 pages)
31 December 2015Voluntary strike-off action has been suspended (1 page)
31 December 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(3 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(3 pages)
9 March 2015Director's details changed for Mr Armand Kailich on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Armand Kailich on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Armand Kailich on 9 March 2015 (2 pages)
30 October 2014Registered office address changed from 37th Floor One Canada Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 37th Floor One Canada Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 30 October 2014 (1 page)
23 October 2014Termination of appointment of Aldo Ernesto Atherley White as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Aldo Ernesto Atherley White as a secretary on 23 October 2014 (1 page)
7 October 2014Company name changed montana de oro marketing LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
7 October 2014Appointment of Mr Armand Kailich as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Armand Kailich as a director on 6 October 2014 (2 pages)
7 October 2014Company name changed montana de oro marketing LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
7 October 2014Appointment of Mr Armand Kailich as a director on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 37th Floor One Cananda Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 37th Floor One Cananda Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 37th Floor One Cananda Square London EC141AA England to Portland House Bressenden Place London SW1E 5RS on 6 October 2014 (1 page)
24 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to Portland House Bressenden Place London SW1E 5RS on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to Portland House Bressenden Place London SW1E 5RS on 24 September 2014 (1 page)
2 June 2014Termination of appointment of Gary Potter as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Gary Potter as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Gary Potter as a director on 2 June 2014 (1 page)
6 March 2014Appointment of Mr Gary Potter as a director on 6 March 2014 (2 pages)
6 March 2014Appointment of Mr Gary Potter as a director on 6 March 2014 (2 pages)
6 March 2014Appointment of Mr Gary Potter as a director on 6 March 2014 (2 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200
(3 pages)
4 March 2014Termination of appointment of Aldo Ernesto Atherley White as a director on 4 March 2014 (1 page)
4 March 2014Appointment of Mr Aldo Ernesto Atherley White as a secretary on 4 March 2014 (2 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200
(3 pages)
4 March 2014Termination of appointment of Aldo Ernesto Atherley White as a director on 4 March 2014 (1 page)
4 March 2014Appointment of Mr Aldo Ernesto Atherley White as a secretary on 4 March 2014 (2 pages)
4 March 2014Appointment of Mr Aldo Ernesto Atherley White as a secretary on 4 March 2014 (2 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200
(3 pages)
4 March 2014Termination of appointment of Aldo Ernesto Atherley White as a director on 4 March 2014 (1 page)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)