CMG MICROLEX LIMITED

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

    Company NameCMG MICROLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03330123
    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 MICROLEX LIMITED?

    • (7487) /

    Where is CMG MICROLEX LIMITED located?

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

    What were the previous names of CMG MICROLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICA CONSULTING LIMITEDJan 19, 2000Jan 19, 2000
    DDV TELECOMMUNICATIONS & MEDIA CONSULTANTS LTD.Jan 30, 1998Jan 30, 1998
    DDV TELECOMMUNICATIONS CONSULTANTS LIMITEDMar 04, 1997Mar 04, 1997

    What are the latest accounts for CMG MICROLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CMG MICROLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2010

    Statement of capital on Mar 29, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Logica Cmg International Holdings Ltd on Oct 01, 2009

    2 pagesCH02

    Secretary's details changed for Logica International Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Mr William Floydd on Oct 12, 2009

    3 pagesCH01

    Director's details changed for Alice Rivers on Oct 11, 2009

    3 pagesCH01

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised/req to disclose confidential information 12/09/2008
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    Who are the officers of CMG MICROLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish135315640001
    LOGICACMG INTERNATIONAL HOLDINGS LTD
    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 Number1389044
    94528890006
    COHEN, Janet
    16 Bywater Place
    SE16 5ND London
    Secretary
    16 Bywater Place
    SE16 5ND London
    British54193610002
    KANE, Anne
    1c Spring Grove Road
    TW10 6EH Richmond
    Surrey
    Secretary
    1c Spring Grove Road
    TW10 6EH Richmond
    Surrey
    British51893240001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COLLIER, Edward Arthur Yarlet
    Whitehill Close
    Old Whitehill
    OX5 3AB Tackley
    Oxfordshire
    Director
    Whitehill Close
    Old Whitehill
    OX5 3AB Tackley
    Oxfordshire
    British72213650001
    DE VRIES, Jan
    Ingenhouszstraat 1
    3514 HT Utrecht
    The Netherlands
    Director
    Ingenhouszstraat 1
    3514 HT Utrecht
    The Netherlands
    Dutch51893380001
    EASTAUGHFFE, Frank Gerrard
    2c Sunderland Terrace
    W2 5PA London
    Director
    2c Sunderland Terrace
    W2 5PA London
    Australian81311320001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    MCKENNA, James Anthony Patrick
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    Director
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    EnglandBritish131332620001
    RADLEY, Kevin John
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    Director
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    EnglandBritish74685410001
    UPTON, Peter John Geoffrey
    42 St Leonards Road
    SW14 7NA London
    Director
    42 St Leonards Road
    SW14 7NA London
    EnglandBritish109637600001
    VAN HELDEN, Vincentius Pierre Maric
    Julianalaan 45
    3761 DB Soest
    The Netherlands
    Director
    Julianalaan 45
    3761 DB Soest
    The Netherlands
    Dutch51893520001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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