UKBizDB.co.uk

CIMC DEVELOPMENTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cimc Developments Ltd.. The company was founded 18 years ago and was given the registration number 05683305. The firm's registered office is in LONDON. You can find them at 58 Hugh Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIMC DEVELOPMENTS LTD.
Company Number:05683305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 January 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:58 Hugh Street, London, SW1V 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 26, 131 Yingbin Avenue, Pengjiang District, Jiangmen, China,

Director05 July 2018Active
4th Floor, Colonial Buildings, 59-61 Hatton Garden, London, England, EC1N 8LS

Director23 April 2019Active
Level 26, 131 Yingbin Avenue, Pengjiang District, Jiangmen, China,

Director05 July 2018Active
10 Milner Road, Bournemouth, BH4 8AD

Secretary22 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 2006Active
4th Floor, Colonial Buildings, 59-61 Hatton Garden, London, United Kingdom, EC1N 8LS

Director27 April 2017Active
Colonial Buildings, 4th Floor, 59-61 Hatton Garden, London, England, EC1N 8LS

Director26 April 2010Active
10 Milner Road, Bournemouth, BH4 8AD

Director22 January 2006Active
Old Forge Cottage, Duck Street Ebbesbourne Wake, Salisbury, SP5 5JN

Director22 January 2006Active
Level 26, 131 Yingbin Avenue, Pengjiang District, Jiangmen, China,

Director27 April 2017Active
Level 26, 131 Yingbin Avenue, Pengjiang District, Jiangmen, China,

Director18 April 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 January 2006Active

People with Significant Control

Verbus International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Colonial Buildings, London, England, EC1N 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2021-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-12Resolution

Resolution.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.