CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED
Overview
| Company Name | CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01919095 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMG TECHNOLOGY LIMITED | Nov 16, 1995 | Nov 16, 1995 |
| CMG LIMITED | Jun 04, 1985 | Jun 04, 1985 |
What are the latest accounts for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on May 06, 2016
| 4 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2014
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Francois Boulanger as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Robert David Anderson as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2012 | 16 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2013
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on Apr 22, 2013
| 4 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2012
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165433260001 | ||||||||||
| BOULANGER, Francois | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 191598190001 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| BENNETT, Judith Margaret | Secretary | 4 Cornwall Grove Chiswick W4 2LB London | British | 25441620001 | ||||||||||
| DRAKE, Caroline Ann | Secretary | 11 Woodfield Close KT21 2RT Ashtead Surrey | Other | 70982540001 | ||||||||||
| FRANCIS, Richard John | Secretary | 7 Kinderscout HP3 8HW Hemel Hempstead Hertfordshire | British | 67742720001 | ||||||||||
| HORSLEY, Terence Edward | Secretary | 29 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 527880001 | ||||||||||
| LYLE, Kimberley | Secretary | The Bell House Fire Bell Alley KT6 6JB Surbiton Surrey | British | 86689550001 | ||||||||||
| MELLORS, David Antony | Secretary | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | British | 166957670001 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| BANKS, Christopher John | Director | Copyhold Lock Lane RH13 8EF Partridge Green West Sussex | England | British | 27228290002 | |||||||||
| FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 179831560001 | |||||||||
| FLOYDD, William | Director | 27 Dagden Road GU4 8DD Shalford Surrey | British | 101702410001 | ||||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| HUMPHRIES, David | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 135315230001 | |||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 125924240002 | |||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MELLORS, David Antony | Director | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | England | British | 166957670001 | |||||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 | |||||||||
| CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED | Director | Telford House Tothill Street SW1H 9NB London | 39263730001 | |||||||||||
| CMG LIMITED | Director | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 82468320003 | ||||||||||
| LOGICA IT SERVICES UK LIMITED | Director | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 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