CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCMG COMPUTER MANAGEMENT GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01919095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED located?

    Registered Office Address
    250 Brook Drive
    Green Park
    RG2 6UA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMG TECHNOLOGY LIMITEDNov 16, 1995Nov 16, 1995
    CMG LIMITEDJun 04, 1985Jun 04, 1985

    What are the latest accounts for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    Statement of capital on May 06, 2016

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 139,433,809
    SH01

    Statement of capital following an allotment of shares on Sep 26, 2014

    • Capital: GBP 139,433,809
    4 pagesSH01

    Appointment of Francois Boulanger as a director on Sep 30, 2014

    3 pagesAP01

    Termination of appointment of Robert David Anderson as a director on Sep 30, 2014

    2 pagesTM01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 116,241,573
    SH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 23/08/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Statement of capital following an allotment of shares on Aug 21, 2013

    • Capital: GBP 116,241,573.00
    4 pagesSH01

    Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013

    3 pagesCH01

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesSH20

    Statement of capital on Apr 22, 2013

    • Capital: GBP 116,115,768
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 20, 2012

    • Capital: GBP 164,203,222
    4 pagesSH01

    Who are the officers of CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165433260001
    BOULANGER, Francois
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian191598190001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    BENNETT, Judith Margaret
    4 Cornwall Grove
    Chiswick
    W4 2LB London
    Secretary
    4 Cornwall Grove
    Chiswick
    W4 2LB London
    British25441620001
    DRAKE, Caroline Ann
    11 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Secretary
    11 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Other70982540001
    FRANCIS, Richard John
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Secretary
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British67742720001
    HORSLEY, Terence Edward
    29 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    Secretary
    29 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    British527880001
    LYLE, Kimberley
    The Bell House
    Fire Bell Alley
    KT6 6JB Surbiton
    Surrey
    Secretary
    The Bell House
    Fire Bell Alley
    KT6 6JB Surbiton
    Surrey
    British86689550001
    MELLORS, David Antony
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    Secretary
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    British166957670001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    BANKS, Christopher John
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    Director
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    EnglandBritish27228290002
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    FLOYDD, William
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    Director
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    British101702410001
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    HUMPHRIES, David
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish135315230001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrish67763120002
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish125924240002
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MELLORS, David Antony
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    EnglandBritish166957670001
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritish45193280002
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED
    Telford House
    Tothill Street
    SW1H 9NB London
    Director
    Telford House
    Tothill Street
    SW1H 9NB London
    39263730001
    CMG LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number930965
    82468320003
    LOGICA IT SERVICES UK LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1137188
    39263730006

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0