CMC TRUSTEES LIMITED
Overview
Company Name | CMC TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06535403 |
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 CMC TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CMC TRUSTEES LIMITED located?
Registered Office Address | 133 Houndsditch EC3A 7BX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMC TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
DL TRUSTEES LIMITED | Mar 14, 2008 | Mar 14, 2008 |
What are the latest accounts for CMC TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for CMC TRUSTEES 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Jonathan Bradshaw as a secretary on May 01, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Graham Leslie Symonds as a secretary on Apr 30, 2012 | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Leslie Symonds on Oct 16, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Douglas John Richards on Oct 16, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from 66 Prescot Street London E1 8HG on Aug 12, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Certificate of change of name Company name changed dl trustees LIMITED\certificate issued on 17/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CMC TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, Jonathan | Secretary | Houndsditch EC3A 7BX London 133 Uk | British | 168974430001 | ||||||
CRUDDAS, Peter Andrew | Director | Prescot Street E1 8HG London 66 | British | Commercial Director | 43367630017 | |||||
RICHARDS, Douglas John | Director | Houndsditch EC3A 7BX London 133 | British | Director | 112646270003 | |||||
NAZARI, Farzim | Secretary | Prescot Street E1 8HG London 66 | British | 128705860001 | ||||||
SYMONDS, Graham Leslie | Secretary | Houndsditch EC3A 7BX London 133 U.K. | British | 5516290002 | ||||||
ERSSER, John Frederick | Director | Cmc Group Plc 66 Prescot Street E1 8HG London | British | Commercial Director | 75351940003 | |||||
HYNES, Roger Niall Alan | Director | Cmc Group Plc 66 Prescot Street E1 8HG London | British | Director | 62232060005 | |||||
LANGHAM, Geoffrey John | Director | Wood Close 12 Milbourne Lane KT10 9DX Esher Surrey | United Kingdom | British | Director | 107777260002 | ||||
PETTIGREW, James Neilson | Director | Prescot Street E1 8HG London 66 | United Kingdom | British | Director | 62408210002 |
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