Dissolved 2015-06-23
Company Information for C M E PROPERTIES LIMITED
ASHTEAD, SURREY, KT21 2DS,
|
Company Registration Number
05078199
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | |
---|---|
C M E PROPERTIES LIMITED | |
Legal Registered Office | |
ASHTEAD SURREY KT21 2DS Other companies in KT21 | |
Company Number | 05078199 | |
---|---|---|
Date formed | 2004-03-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C M E Properties LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JESSICA TAIT |
||
SIMON TAIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIDLANDS SECRETARIAL SERVICES LTD |
Company Secretary | ||
MIDLANDS DIRECTOR SERVICES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORCHARD RESIDENTS COMPANY LIMITED | Director | 2014-10-20 | CURRENT | 2013-10-15 | Active | |
LONDON GOLF LIMITED | Director | 2005-06-14 | CURRENT | 2005-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAIT / 27/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA TAIT / 27/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM HUNTERS MOON, OATLANDS MERE WEYBRIDGE SURREY KT13 9PD | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAIT / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: HUNTERS MOON OATLANDS MERE WEYBRIDGE SURREY KT13 9PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 16 HIGH PINE CLOSE WEYBRIDGE SURREY KT13 9EA | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C M E PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C M E PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |