This company is commonly known as Cmc Uk Ltd.. The company was founded 31 years ago and was given the registration number 02777212. The firm's registered office is in HOLBORN. You can find them at 26-28 Bedford Row, , Holborn, London. This company's SIC code is 99999 - Dormant Company.
Name | : | CMC UK LTD. |
---|---|---|
Company Number | : | 02777212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 January 1993 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, Holborn, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039 | Secretary | 04 February 2020 | Active |
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039 | Director | 04 February 2020 | Active |
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039 | Director | 01 September 2019 | Active |
5 Cherry Wood Close, Seer Green, Beaconsfield, HP9 2XY | Secretary | 11 January 1994 | Active |
5 Cherry Wood Close, Seer Green, Beaconsfield, HP9 2XY | Secretary | 11 January 1994 | Active |
Building One, Trident Park, Glass Avenue Ocean Way, Cardiff, CF24 5EN | Secretary | 18 March 2014 | Active |
1st Floor, Unit C, 3 Links Court, St Mellons Business Park, Cardiff, Wales, CF3 0LT | Secretary | 23 September 2016 | Active |
25 Moel Famau View, Aigburth, Liverpool, L17 7ET | Secretary | 24 September 2001 | Active |
6565, N. Macarthur Blvd., Suite 800, Irving, United States, | Secretary | 06 April 2017 | Active |
9 Rookery Close, Kennington, Ashford, TN24 9RP | Secretary | 19 February 1993 | Active |
9 Rookery Close, Kennington, Ashford, TN24 9RP | Secretary | - | Active |
39 Wessex Drive, Pinner, HA5 4PX | Secretary | 17 July 1996 | Active |
24, Batterbee Court, Haslington, Crewe, England, CW1 5NN | Secretary | 30 May 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 05 January 1993 | Active |
5 Courtenay Close, The Ton St. Mellons, Cardiff, CF3 5UL | Director | 01 November 2000 | Active |
18 St Malo Avenue, Hunters Hill, New South Wales, Australia, | Director | 01 September 1999 | Active |
Zugerstr 58 A, Cham, Switzerland, | Director | 30 May 2006 | Active |
3 Salisbury Place, West Byfleet, KT14 6SW | Director | 01 June 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 05 January 1993 | Active |
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039 | Director | 22 February 2017 | Active |
6565, N. Macarthur Blvd., Suite 800, Irving, United States, | Director | 22 February 2017 | Active |
660 Port Hackine Road South, Dolans Bay, Nsw 2229, FOREIGN | Director | 04 November 1996 | Active |
Building One, Trident Park, Glass Avenue Ocean Way, Cardiff, CF24 5EN | Director | 13 November 2014 | Active |
1st Floor, Unit C, 3 Links Court, St Mellons Business Park, Cardiff, Wales, CF3 0LT | Director | 13 November 2014 | Active |
15 Danygraig Avenue, Porthcawl, CF36 5AA | Director | 23 May 2008 | Active |
42 Tring Avenue, London, W5 3QB | Director | 01 June 1996 | Active |
Seefeld 33, Risch, Switzerland, | Director | 29 February 2008 | Active |
Zimmelstr.68, 6314 Unterageri, Switzerland, | Director | 14 March 2001 | Active |
Zimmelstr 68, Unterageri, Switzerland, | Director | 19 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 05 January 1993 | Active |
Ms Mary Antoinette Lindsey | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 6565 N. Macarthur Blvd., Suite 800, Irving, Usa, |
Nature of control | : |
|
Mr Paul Kevin Kirkpatrick | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 6565 N. Macarthur Blvd., Suite 800, Irving, Usa, 75039 |
Nature of control | : |
|
Mr Richard Tudor Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5, Courtenay Close, Cardiff, Wales, CF3 5UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Officers | Appoint person secretary company with name date. | Download |
2020-03-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Gazette | Gazette notice compulsory. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-15 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.