CFM II LIMITED

Register to unlock more data on OkredoRegister

CFM II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02856228

Incorporation date

22/09/1993

Size

Full

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1993)
dot icon05/01/2021
Final Gazette dissolved following liquidation
dot icon05/10/2020
Return of final meeting in a members' voluntary winding up
dot icon30/09/2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2020-09-30
dot icon28/04/2020
Withdrawal of a person with significant control statement on 2020-04-28
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-02-05
dot icon13/03/2019
Declaration of solvency
dot icon27/02/2019
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2019-02-27
dot icon25/02/2019
Appointment of a voluntary liquidator
dot icon25/02/2019
Resolutions
dot icon14/11/2018
Full accounts made up to 2018-05-31
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon28/12/2017
Full accounts made up to 2017-05-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon25/09/2017
Notification of Cargill Invesments as a person with significant control on 2016-04-06
dot icon25/01/2017
Full accounts made up to 2016-05-31
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/02/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-10
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon19/08/2015
Appointment of Clifford Andrew Bottomley as a director on 2015-08-19
dot icon19/08/2015
Appointment of Mr Paul Justin Robert Bothamley as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of David Patrick Leo Corridan as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Asim Iftikhar Chohan as a director on 2015-08-19
dot icon23/04/2015
Director's details changed for Mr David Patrick Leo Corridan on 2015-04-23
dot icon23/04/2015
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-23
dot icon20/11/2014
Full accounts made up to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-05-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon08/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon07/11/2012
Full accounts made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/06/2012
Resolutions
dot icon15/06/2012
Miscellaneous
dot icon12/06/2012
Auditor's resignation
dot icon06/02/2012
Appointment of Mr Asim Chohan as a director
dot icon01/02/2012
Termination of appointment of Christine Van Eeckhout as a director
dot icon07/12/2011
Full accounts made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon10/03/2011
Appointment of Christine Van Eeckhout as a director
dot icon10/03/2011
Termination of appointment of Raymond Ward as a director
dot icon09/12/2010
Full accounts made up to 2010-05-31
dot icon23/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon19/03/2010
Director's details changed for Raymond Geoffrey Ward on 2010-03-02
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon14/10/2009
Termination of appointment of Cornelis Kempenaar as a director
dot icon09/10/2009
Director's details changed for Mr David Patrick Leo Corridan on 2009-10-05
dot icon30/09/2009
Return made up to 23/09/09; full list of members
dot icon12/12/2008
Full accounts made up to 2008-05-31
dot icon24/09/2008
Return made up to 23/09/08; full list of members
dot icon10/06/2008
Appointment terminated director john brice
dot icon15/01/2008
Full accounts made up to 2007-05-31
dot icon24/09/2007
Return made up to 23/09/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon06/02/2007
Full accounts made up to 2006-05-31
dot icon25/09/2006
Return made up to 23/09/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-05-31
dot icon26/09/2005
Return made up to 23/09/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-05-31
dot icon04/10/2004
Return made up to 23/09/04; no change of members
dot icon29/07/2004
New director appointed
dot icon08/10/2003
Return made up to 23/09/03; full list of members
dot icon17/09/2003
Full accounts made up to 2003-05-31
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon25/09/2002
Return made up to 23/09/02; full list of members
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon27/03/2002
Full accounts made up to 2001-05-31
dot icon06/02/2002
Director's particulars changed
dot icon06/02/2002
Director resigned
dot icon15/10/2001
Return made up to 23/09/01; full list of members
dot icon17/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon15/09/2000
Full accounts made up to 2000-05-31
dot icon18/08/2000
Director's particulars changed
dot icon27/07/2000
Memorandum and Articles of Association
dot icon27/07/2000
Resolutions
dot icon26/05/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1999-05-31
dot icon04/10/1999
Return made up to 23/09/99; full list of members
dot icon18/08/1999
Secretary resigned
dot icon06/07/1999
Secretary's particulars changed
dot icon15/05/1999
New secretary appointed
dot icon15/05/1999
Secretary resigned
dot icon15/02/1999
Full accounts made up to 1998-05-31
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon01/10/1998
Return made up to 23/09/98; full list of members
dot icon20/08/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon19/05/1998
Director's particulars changed
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon21/11/1997
Full accounts made up to 1997-05-31
dot icon24/10/1997
Return made up to 23/09/97; no change of members
dot icon05/03/1997
Auditor's resignation
dot icon05/02/1997
Full accounts made up to 1996-05-31
dot icon10/10/1996
Return made up to 23/09/96; no change of members
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon18/10/1995
Full accounts made up to 1995-05-31
dot icon04/10/1995
New director appointed
dot icon02/10/1995
Return made up to 23/09/95; full list of members
dot icon06/09/1995
Director resigned;new director appointed
dot icon13/06/1995
Ad 02/06/95--------- us$ si 6882998@1=6882998 us$ ic 10000000/16882998
dot icon08/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Ad 22/03/95--------- £ si 8@1=8 £ ic 2/10
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
£ nc 2/100 22/03/95
dot icon14/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 23/09/94; full list of members
dot icon19/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Ad 24/09/93--------- us$ si 1000000@1=1000000 us$ ic 2/1000002
dot icon07/10/1993
Accounting reference date notified as 31/05
dot icon07/10/1993
New director appointed
dot icon07/10/1993
New director appointed
dot icon23/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2018
dot iconLast change occurred
30/05/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2018
dot iconNext account date
30/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brice, John Roger Simpson
Director
08/07/2004 - 29/05/2008
12
Langford, Andrea Kendall
Secretary
04/12/1997 - 10/08/1999
4
Lo'bue, Dena Michelle
Secretary
10/02/2016 - Present
-
Van Eeckhout, Christine
Director
03/02/2011 - 01/02/2012
8
Hafstad, Einar Finn
Director
24/09/1993 - 14/11/1995
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFM II LIMITED

CFM II LIMITED is an(a) Dissolved company incorporated on 22/09/1993 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFM II LIMITED?

toggle

CFM II LIMITED is currently Dissolved. It was registered on 22/09/1993 and dissolved on 04/01/2021.

Where is CFM II LIMITED located?

toggle

CFM II LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does CFM II LIMITED do?

toggle

CFM II LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFM II LIMITED?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved following liquidation.