UKBizDB.co.uk

CMC UK LTD.

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:26-28 Bedford Row, Holborn, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039

Secretary04 February 2020Active
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039

Director04 February 2020Active
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039

Director01 September 2019Active
5 Cherry Wood Close, Seer Green, Beaconsfield, HP9 2XY

Secretary11 January 1994Active
5 Cherry Wood Close, Seer Green, Beaconsfield, HP9 2XY

Secretary11 January 1994Active
Building One, Trident Park, Glass Avenue Ocean Way, Cardiff, CF24 5EN

Secretary18 March 2014Active
1st Floor, Unit C, 3 Links Court, St Mellons Business Park, Cardiff, Wales, CF3 0LT

Secretary23 September 2016Active
25 Moel Famau View, Aigburth, Liverpool, L17 7ET

Secretary24 September 2001Active
6565, N. Macarthur Blvd., Suite 800, Irving, United States,

Secretary06 April 2017Active
9 Rookery Close, Kennington, Ashford, TN24 9RP

Secretary19 February 1993Active
9 Rookery Close, Kennington, Ashford, TN24 9RP

Secretary-Active
39 Wessex Drive, Pinner, HA5 4PX

Secretary17 July 1996Active
24, Batterbee Court, Haslington, Crewe, England, CW1 5NN

Secretary30 May 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 January 1993Active
5 Courtenay Close, The Ton St. Mellons, Cardiff, CF3 5UL

Director01 November 2000Active
18 St Malo Avenue, Hunters Hill, New South Wales, Australia,

Director01 September 1999Active
Zugerstr 58 A, Cham, Switzerland,

Director30 May 2006Active
3 Salisbury Place, West Byfleet, KT14 6SW

Director01 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 January 1993Active
6565, N. Macarthur Blvd., Suite 800, Irving, United States, 75039

Director22 February 2017Active
6565, N. Macarthur Blvd., Suite 800, Irving, United States,

Director22 February 2017Active
660 Port Hackine Road South, Dolans Bay, Nsw 2229, FOREIGN

Director04 November 1996Active
Building One, Trident Park, Glass Avenue Ocean Way, Cardiff, CF24 5EN

Director13 November 2014Active
1st Floor, Unit C, 3 Links Court, St Mellons Business Park, Cardiff, Wales, CF3 0LT

Director13 November 2014Active
15 Danygraig Avenue, Porthcawl, CF36 5AA

Director23 May 2008Active
42 Tring Avenue, London, W5 3QB

Director01 June 1996Active
Seefeld 33, Risch, Switzerland,

Director29 February 2008Active
Zimmelstr.68, 6314 Unterageri, Switzerland,

Director14 March 2001Active
Zimmelstr 68, Unterageri, Switzerland,

Director19 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 January 1993Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved liquidation.

Download
2021-10-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-28Insolvency

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

Download
2021-07-13Address

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

Download
2020-05-28Address

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

Download
2020-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Resolution

Resolution.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Address

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

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Address

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

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-02-15Capital

Legacy.

Download

Copyright © 2024. All rights reserved.