Company NameCMML Construction Llp
Company StatusDissolved
Company NumberOC391523
CategoryLimited Liability Partnership
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameSME Property Lending Limited (Corporation)
StatusClosed
Appointed27 February 2014(same day as company formation)
Correspondence AddressC/O Cap Capital Llp 1a Neville Street
London
SW7 3AR
LLP Designated Member NameMrs Jane Vago
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1a Neville Street
London
SW7 3AR

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Registered office address changed from 1a Neville Street London SW7 3AR to Devonshire House 60 Goswell Road London EC1M 7AD on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 1a Neville Street London SW7 3AR to Devonshire House 60 Goswell Road London EC1M 7AD on 1 August 2017 (1 page)
31 July 2017Confirmation statement made on 27 February 2017 with no updates (3 pages)
31 July 2017Notification of Sme Property Lending Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Sme Property Lending Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 27 February 2017 with no updates (3 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Member's details changed for Mrs Jane Vago on 1 December 2016 (2 pages)
21 December 2016Termination of appointment of Jane Vago as a member on 13 December 2016 (1 page)
21 December 2016Termination of appointment of Jane Vago as a member on 13 December 2016 (1 page)
21 December 2016Member's details changed for Mrs Jane Vago on 1 December 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Member's details changed for Mrs Jane Vago on 1 July 2016 (2 pages)
6 September 2016Member's details changed for Mrs Jane Vago on 1 July 2016 (2 pages)
10 March 2016Annual return made up to 27 February 2016 (3 pages)
10 March 2016Annual return made up to 27 February 2016 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 27 February 2015 (3 pages)
23 March 2015Annual return made up to 27 February 2015 (3 pages)
28 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2014Incorporation of a limited liability partnership (5 pages)
27 February 2014Incorporation of a limited liability partnership (5 pages)