CML SECRETARIES LIMITED
Overview
| Company Name | CML SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04144708 |
| 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 CML SECRETARIES LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is CML SECRETARIES LIMITED located?
| Registered Office Address | c/o ATKIN CORPORATE SERVICES LIMITED Hurst Dene London Road RH20 1AT Pulborough West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CML SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONGBOW CORPORATE SERVICES LTD | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for CML SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CML SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH on Mar 26, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven John Leverett as a director on Dec 20, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Steven John Leverett as a secretary on Dec 20, 2011 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Peter Neil Atkin on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven John Leverett on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Neil Atkin on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Steven John Leverett on Jul 07, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Severine Garnham as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Steven John Leverett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Neil Atkin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Severine Pascale Garnham on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
Who are the officers of CML SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKIN, Peter Neil | Director | c/o Atkin Corporate Services Limited London Road RH20 1AT Pulborough Hurst Dene West Sussex United Kingdom | United Kingdom | British | 10294000001 | |||||
| LEVERETT, Steven John | Secretary | 2 Piries Place Horsham RH12 1EH West Sussex | British | 70319900001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| GARNHAM, Severine Pascale | Director | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | United Kingdom | French | 135449130001 | |||||
| LEVERETT, Steven John | Director | 2 Piries Place Horsham RH12 1EH West Sussex | United Kingdom | British | 70319900001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
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