Company NameCapital And Country Holdings Ltd
Company StatusDissolved
Company Number10024122
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameCBM Property Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Mark Ian Greaves
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceGuernsey
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.cbmpropertyltd.com

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
25 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 25 January 2017 (1 page)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 100
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 100
(3 pages)
25 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 25 January 2017 (1 page)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
4 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(27 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(27 pages)