C & M WHOLESALE LIMITED
Overview
Company Name | C & M WHOLESALE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03385610 |
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 C & M WHOLESALE LIMITED?
- Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C & M WHOLESALE LIMITED located?
Registered Office Address | 94 Stamford Hill N16 6XS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C & M WHOLESALE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 27, 2020 |
What are the latest filings for C & M WHOLESALE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Jun 25, 2022 to Jun 24, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 26, 2021 to Jun 25, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 27, 2021 to Jun 26, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jun 27, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 28, 2020 to Jun 27, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 28, 2019 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on Jan 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 29, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 29, 2017 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Menachem Michael Friedman as a person with significant control on Jun 12, 2017 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 st. Kilda's Road London N16 5BP England to 206 High Road London N15 4NP on Jun 08, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of C & M WHOLESALE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRIEDMAN, Menucha | Secretary | 12 Paget Road N16 5NQ London | British | Company Director | 54089360002 | |||||
FRIEDMAN, Menachem Michael | Director | 12 Paget Road N16 5NQ London | England | British | Company Director | 54083940001 | ||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of C & M WHOLESALE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Menachem Michael Friedman | Jun 12, 2017 | Stamford Hill N16 6XS London 94 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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