Company Information for CMDOC LIMITED
BENTINCK HOUSE, BENTINCK ROAD, WEST DRAYTON, MIDDLESEX, UB7 7RQ,
|
Company Registration Number
07632383
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CMDOC LIMITED | |
Legal Registered Office | |
BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ Other companies in SS14 | |
Company Number | 07632383 | |
---|---|---|
Company ID Number | 07632383 | |
Date formed | 2011-05-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-29 04:37:32 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL DUNWOODY on 2020-02-19 | |
PSC04 | Change of details for Mrs Tigist Nigussie Kidanewold as a person with significant control on 2020-02-19 | |
CH01 | Director's details changed for Mr Christopher Michael Dunwoody on 2020-02-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM 36 Southernhay Basildon Essex SS14 1ET | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CH01 | Director's details changed for Mrs Tigist Nigussie Kidanewold on 2017-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIGIST NIGUSSIE KIDANEWOLD / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 01/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL DUNWOODY on 2017-01-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS TIGIST NIGUSSIE KIDANEWOLD / 01/01/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 01/01/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL DUNWOODY on 2015-06-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIGIST NIGUSSIE KIDANEWOLD / 22/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 22/06/2015 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Tigist Nigussie Kidanewold on 2014-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM 25a Kenton Park Parade Kenton Road Kenton Middlesex HA3 8DN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 13/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIGIST NIGUSSIE KIDANEWOLD / 13/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 13/05/2013 | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 12/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIGIST NIGUSSIE KIDANEWOLD / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIGIST NIGUSSIE KIDANEWOLD / 17/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 17/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUNWOODY / 17/05/2012 | |
AP01 | DIRECTOR APPOINTED MRS TIGIST NIGUSSIE KIDANEWOLD | |
SH01 | 17/02/12 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due Within One Year | 2012-06-01 | £ 38,444 |
---|---|---|
Creditors Due Within One Year | 2011-05-12 | £ 22,661 |
Taxation Social Security Due Within One Year | 2011-05-12 | £ 20,895 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CMDOC LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-05-12 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 41 |
Current Assets | 2012-06-01 | £ 39,443 |
Current Assets | 2011-05-12 | £ 22,936 |
Debtors | 2012-06-01 | £ 39,402 |
Debtors | 2011-05-12 | £ 22,936 |
Other Debtors | 2011-05-12 | £ 10,000 |
Shareholder Funds | 2012-06-01 | £ 999 |
Shareholder Funds | 2011-05-12 | £ 275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CMDOC 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. |