CMA LASERS LIMITED

Register to unlock more data on OkredoRegister

CMA LASERS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05324795

Incorporation date

05/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon03/11/2025
Administrator's progress report
dot icon07/10/2025
Notice of extension of period of Administration
dot icon04/08/2025
Statement of affairs with form AM02SOA
dot icon08/05/2025
Administrator's progress report
dot icon10/12/2024
Result of meeting of creditors
dot icon26/11/2024
Statement of administrator's proposal
dot icon04/11/2024
Appointment of an administrator
dot icon04/11/2024
Registered office address changed from 8th Floor 1 Southampton Street London WC2R 0LR United Kingdom to 82 st John Street London EC1M 4JN on 2024-11-04
dot icon13/08/2024
Director's details changed for Dr Marguerita Roma Rakus on 2024-07-01
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 2023-11-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Amended total exemption full accounts made up to 2018-03-31
dot icon12/05/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon06/08/2020
Registered office address changed from 76 New Cavendish Street London W1G 9TB England to Suite Lg 11 st. James's Place London SW1A 1NP on 2020-08-06
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon08/02/2020
Confirmation statement made on 2020-01-05 with updates
dot icon25/03/2019
Cessation of Cma Holdings (Uk) Ltd as a person with significant control on 2019-03-25
dot icon25/03/2019
Registered office address changed from 34 Hans Road London SW3 1RW to 76 New Cavendish Street London W1G 9TB on 2019-03-25
dot icon06/02/2019
Termination of appointment of Francis Mcgrath as a director on 2019-01-31
dot icon06/02/2019
Appointment of Dr Marguerita Roma Rakus as a director on 2019-01-31
dot icon23/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon23/01/2019
Notification of Cma Holdings (Uk) Ltd as a person with significant control on 2019-01-05
dot icon04/12/2018
Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 2018-12-04
dot icon17/08/2018
Termination of appointment of George Arthur Gander as a secretary on 2018-08-17
dot icon17/08/2018
Termination of appointment of George Arthur Gander as a director on 2018-08-17
dot icon07/08/2018
Appointment of Mr. Francis Mcgrath as a director on 2018-08-07
dot icon24/06/2018
Appointment of Mr. George Arthur Gander as a director on 2018-06-04
dot icon19/06/2018
Termination of appointment of Francis Mcgrath as a secretary on 2018-06-01
dot icon19/06/2018
Termination of appointment of Francis Mcgrath as a director on 2018-06-01
dot icon19/06/2018
Appointment of Mr George Arthur Gander as a secretary on 2018-06-04
dot icon25/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon25/01/2018
Secretary's details changed for Mr Francis Mcgrath on 2017-10-31
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed from C/O Kesh & Co Llp Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom to 34 Hans Road London SW3 1RW
dot icon24/11/2015
Registered office address changed from 14 David Mews London W1U 6EQ to 34 Hans Road London SW3 1RW on 2015-11-24
dot icon24/11/2015
Termination of appointment of Rita Roma Rakus as a director on 2015-11-24
dot icon24/11/2015
Appointment of Mr Francis Mcgrath as a director on 2015-11-24
dot icon18/11/2015
Appointment of Dr. Rita Roma Rakus as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Jivani Kesh as a director on 2015-11-18
dot icon11/11/2015
Registered office address changed from C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS to 14 David Mews London W1U 6EQ on 2015-11-11
dot icon08/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon01/02/2015
Registered office address changed from C/O Kesh & Co Llp Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX to C/O Kesh & Co Llp Suite 38 203-205 the Vale Acton London W3 7QS on 2015-02-01
dot icon01/02/2015
Termination of appointment of Cma Group (Holdings) Ltd as a director on 2014-10-31
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Mr Jivani Kesh as a director
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon08/01/2013
Appointment of Cma Group (Holdings) Ltd as a director
dot icon08/01/2013
Termination of appointment of Francis Mcgrath as a director
dot icon08/01/2013
Register inspection address has been changed from Suite a+B 6 Cadogan Gardens Knightsbridge London SW3 2RS United Kingdom
dot icon08/01/2013
Registered office address changed from Suite a+B 6 Cadogan Gardens Knightsbridge London SW3 2RS United Kingdom on 2013-01-08
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/11/2011
Appointment of Mr Francis Mcgrath as a director
dot icon03/11/2011
Termination of appointment of Marguerita Rakus-Mcgrath as a director
dot icon15/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon15/03/2011
Registered office address changed from Suite a+B 6 Cadogan Gardens Knightsbridge London SW3 2RS United Kingdom on 2011-03-15
dot icon15/03/2011
Director's details changed for Doctor Marguerita Roma Rakus-Mcgrath on 2011-01-05
dot icon14/03/2011
Register inspection address has been changed from 13 Chelsea House 26 Lowndes St London Greater London SW1X 9JD United Kingdom
dot icon14/03/2011
Registered office address changed from 13 Chelsea House, 26 Lowndes Street, Knightsbridge London SW1X 9JD on 2011-03-14
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Secretary's details changed for Mr Frank Mcgrath on 2010-01-06
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Doctor Marguerita Roma Rakus-Mcgrath on 2010-01-06
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon06/01/2009
Secretary's change of particulars / francis mcgrath / 06/01/2009
dot icon10/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: 34A hans road knightsbridge london SW3 1RW
dot icon07/01/2008
Location of debenture register
dot icon07/01/2008
Location of register of members
dot icon16/02/2007
Return made up to 05/01/07; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/08/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon23/03/2006
Return made up to 05/01/06; full list of members
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Registered office changed on 13/01/05 from: 132 popes lane ealing london W5 4NP
dot icon13/01/2005
New secretary appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon05/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.42M
-
0.00
246.23K
-
2022
10
912.60K
-
0.00
39.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis Mcgrath
Director
24/11/2015 - 01/06/2018
16
Mr Francis Mcgrath
Director
07/08/2018 - 31/01/2019
16
Mr Francis Mcgrath
Director
01/11/2011 - 05/01/2013
16
HCS SECRETARIAL LIMITED
Nominee Secretary
05/01/2005 - 06/01/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/01/2005 - 06/01/2005
15849

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMA LASERS LIMITED

CMA LASERS LIMITED is an(a) In Administration company incorporated on 05/01/2005 with the registered office located at 82 St John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMA LASERS LIMITED?

toggle

CMA LASERS LIMITED is currently In Administration. It was registered on 05/01/2005 .

Where is CMA LASERS LIMITED located?

toggle

CMA LASERS LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does CMA LASERS LIMITED do?

toggle

CMA LASERS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CMA LASERS LIMITED?

toggle

The latest filing was on 03/11/2025: Administrator's progress report.