C.M.T.I.A. LIMITED

Register to unlock more data on OkredoRegister

C.M.T.I.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03139820

Incorporation date

20/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hayes Parsons Limited Beacon Tower, Colston Street, Bristol BS1 4XECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon27/11/2023
Application to strike the company off the register
dot icon22/11/2023
Satisfaction of charge 031398200001 in full
dot icon22/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/02/2022
Registration of charge 031398200001, created on 2022-02-08
dot icon24/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2021
Notification of Hayes Parsons Holdings Ltd as a person with significant control on 2021-12-20
dot icon22/12/2021
Cessation of Sonia Barnett as a person with significant control on 2021-12-20
dot icon22/12/2021
Termination of appointment of Sonia Barnett as a secretary on 2021-12-20
dot icon22/12/2021
Termination of appointment of Harry Hyam Da Costa as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Anita Conway as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Sonia Barnett as a director on 2021-12-20
dot icon22/12/2021
Appointment of Mr Benjamin Richard Keith Leah as a director on 2021-12-20
dot icon22/12/2021
Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Hayes Parsons Limited Beacon Tower Colston Street Bristol BS1 4XE on 2021-12-22
dot icon22/12/2021
Appointment of Mr James William Woollam as a director on 2021-12-20
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon15/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon15/06/2016
Change of share class name or designation
dot icon15/06/2016
Appointment of Sonia Barnett as a director on 2016-05-25
dot icon15/06/2016
Appointment of Anita Conway as a director on 2016-05-25
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Resolutions
dot icon26/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon11/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon19/01/2010
Director's details changed for Harry Hyam Da Costa on 2010-01-19
dot icon20/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 20/12/07; no change of members
dot icon06/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 20/12/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 20/12/05; full list of members
dot icon03/02/2006
New director appointed
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 20/12/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon15/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Return made up to 20/12/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 20/12/01; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/01/2001
Return made up to 20/12/00; full list of members
dot icon19/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/01/2000
Return made up to 20/12/99; full list of members
dot icon10/12/1999
Registered office changed on 10/12/99 from: 871 high road north finchley london N12 8QA
dot icon10/12/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 20/12/98; full list of members
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 20/12/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Compulsory strike-off action has been discontinued
dot icon24/06/1997
Return made up to 20/12/96; full list of members
dot icon12/06/1997
Director resigned
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Secretary resigned
dot icon10/06/1997
First Gazette notice for compulsory strike-off
dot icon20/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-54.80 % *

* during past year

Cash in Bank

£11,373.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
97.86K
-
0.00
25.16K
-
2022
4
75.59K
-
0.00
11.37K
-
2022
4
75.59K
-
0.00
11.37K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

75.59K £Descended-22.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.37K £Descended-54.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C.M.T.I.A. LIMITED

C.M.T.I.A. LIMITED is an(a) Dissolved company incorporated on 20/12/1995 with the registered office located at C/O Hayes Parsons Limited Beacon Tower, Colston Street, Bristol BS1 4XE. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.T.I.A. LIMITED?

toggle

C.M.T.I.A. LIMITED is currently Dissolved. It was registered on 20/12/1995 and dissolved on 20/02/2024.

Where is C.M.T.I.A. LIMITED located?

toggle

C.M.T.I.A. LIMITED is registered at C/O Hayes Parsons Limited Beacon Tower, Colston Street, Bristol BS1 4XE.

What does C.M.T.I.A. LIMITED do?

toggle

C.M.T.I.A. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does C.M.T.I.A. LIMITED have?

toggle

C.M.T.I.A. LIMITED had 4 employees in 2022.

What is the latest filing for C.M.T.I.A. LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.