CIMC DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

CIMC DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05683305

Incorporation date

22/01/2006

Size

Full

Contacts

Registered address

Registered address

C/O Hudson Weir Limited, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2006)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2023
Liquidators' statement of receipts and payments to 2023-06-03
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-31
dot icon13/12/2022
Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13
dot icon05/08/2022
Liquidators' statement of receipts and payments to 2022-06-03
dot icon30/06/2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-06-30
dot icon02/08/2021
Liquidators' statement of receipts and payments to 2021-06-03
dot icon03/07/2020
Registered office address changed from Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS England to 58 Hugh Street London SW1V 4ER on 2020-07-03
dot icon15/06/2020
Appointment of a voluntary liquidator
dot icon15/06/2020
Statement of affairs
dot icon12/06/2020
Resolutions
dot icon21/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon21/01/2020
Full accounts made up to 2018-12-31
dot icon20/08/2019
Termination of appointment of Paul Anthony Bennion as a director on 2019-06-30
dot icon20/08/2019
Appointment of Mr Jason Taylor as a director on 2019-04-23
dot icon25/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Xiaokui Liu as a director on 2018-07-05
dot icon26/07/2018
Termination of appointment of Baoqing Zhang as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mr Weidong Zhu as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mr Yang Chen as a director on 2018-07-05
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/10/2017
Director's details changed for Ms Xiaokui Liu on 2017-08-22
dot icon05/10/2017
Director's details changed for Mr Baoqing Qing Zhang on 2017-08-22
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Appointment of Mr Paul Anthony Bennion as a director on 2017-04-27
dot icon15/05/2017
Appointment of Ms Xiaokui Liu as a director on 2017-04-27
dot icon15/05/2017
Termination of appointment of Paul John Blackmore as a director on 2017-04-27
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/11/2016
Accounts for a small company made up to 2015-12-31
dot icon13/05/2016
Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS on 2016-05-13
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Paul John Blackmore on 2015-01-24
dot icon11/11/2015
Accounts for a small company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon09/02/2015
Register inspection address has been changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to Lion Court 25 Procter Street London WC1V 6NY
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/04/2014
Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD on 2014-04-03
dot icon20/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered office address
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon06/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon20/02/2012
Register inspection address has been changed from C/O Pinehurst Secretarial Limited Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom
dot icon18/01/2012
Termination of appointment of Colin Harding as a director
dot icon18/01/2012
Termination of appointment of Colin Harding as a secretary
dot icon19/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/10/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon05/05/2011
Appointment of Mr Baoqing Zhang as a director
dot icon10/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/04/2010
Appointment of Mr Paul John Blackmore as a director
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from sunburst house, elliott road west howe industrial estate bournemouth BH11 8LT
dot icon23/03/2009
Appointment terminated director rufus harding
dot icon06/03/2009
Return made up to 22/01/09; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/02/2008
Return made up to 22/01/08; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 22/01/07; full list of members
dot icon13/03/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon22/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
22/01/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Baoqing
Director
18/04/2011 - 05/07/2018
4
Liu, Xiaokui
Director
27/04/2017 - 05/07/2018
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/2006 - 22/01/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/2006 - 22/01/2006
43699
Harding, Colin Ewart
Director
22/01/2006 - 18/04/2011
18

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 CIMC DEVELOPMENTS LTD.

CIMC DEVELOPMENTS LTD. is an(a) Dissolved company incorporated on 22/01/2006 with the registered office located at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU. 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 CIMC DEVELOPMENTS LTD.?

toggle

CIMC DEVELOPMENTS LTD. is currently Dissolved. It was registered on 22/01/2006 and dissolved on 26/09/2024.

Where is CIMC DEVELOPMENTS LTD. located?

toggle

CIMC DEVELOPMENTS LTD. is registered at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU.

What does CIMC DEVELOPMENTS LTD. do?

toggle

CIMC DEVELOPMENTS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIMC DEVELOPMENTS LTD.?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.