CMD CONCESSIONS LIMITED

Register to unlock more data on OkredoRegister

CMD CONCESSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07399476

Incorporation date

07/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon28/10/2025
Final Gazette dissolved following liquidation
dot icon28/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2024
Liquidators' statement of receipts and payments to 2024-07-30
dot icon14/09/2023
Liquidators' statement of receipts and payments to 2023-07-30
dot icon06/10/2022
Liquidators' statement of receipts and payments to 2022-07-30
dot icon22/03/2022
Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon21/09/2021
Liquidators' statement of receipts and payments to 2021-07-30
dot icon13/10/2020
Liquidators' statement of receipts and payments to 2020-07-30
dot icon11/09/2019
Liquidators' statement of receipts and payments to 2019-07-30
dot icon22/08/2018
Registered office address changed from 5 Arlington Business Park, Whittle Way Whittle Way, Arlington Business Park Stevenage Herts SG1 2FS England to 142/148 Main Road Sidcup Kent DA14 6NZ on 2018-08-22
dot icon17/08/2018
Statement of affairs
dot icon17/08/2018
Appointment of a voluntary liquidator
dot icon17/08/2018
Resolutions
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/06/2017
Registration of charge 073994760002, created on 2017-06-01
dot icon22/03/2017
Registration of charge 073994760001, created on 2017-03-01
dot icon13/02/2017
Registered office address changed from Marcus House Iremonger Road Nottingham NG2 3HU to 5 Arlington Business Park, Whittle Way Whittle Way, Arlington Business Park Stevenage Herts SG1 2FS on 2017-02-13
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon29/11/2016
Appointment of Mr Stewart Lund as a director on 2016-11-29
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/01/2016
Appointment of Mr Paul Howard Jackson as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Jane Broughton Jackson as a director on 2016-01-12
dot icon09/12/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Iremonger House Iremonger Road Nottingham NG2 3HU England to Marcus House Iremonger Road Nottingham NG2 3HU on 2015-11-09
dot icon09/11/2015
Registered office address changed from 5 Arlington Business Park Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FS England to Marcus House Iremonger Road Nottingham NG2 3HU on 2015-11-09
dot icon14/05/2015
Registered office address changed from 5 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FS England to 5 Arlington Business Park Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FS on 2015-05-14
dot icon14/05/2015
Registered office address changed from 23 Rectory Road West Bridgford Nottingham NG2 6BE to 5 Arlington Business Park Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FS on 2015-05-14
dot icon06/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon09/02/2012
Annual return made up to 2011-10-07 with full list of shareholders
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2016
dot iconNext confirmation date
07/10/2017
dot iconLast change occurred
31/10/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2016
dot iconNext account date
31/10/2017
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Howard
Director
12/01/2016 - Present
3
Jackson, Jane Broughton
Director
07/10/2010 - 12/01/2016
4
Lund, Stewart
Director
29/11/2016 - Present
15

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 CMD CONCESSIONS LIMITED

CMD CONCESSIONS LIMITED is an(a) Dissolved company incorporated on 07/10/2010 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 2 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 CMD CONCESSIONS LIMITED?

toggle

CMD CONCESSIONS LIMITED is currently Dissolved. It was registered on 07/10/2010 and dissolved on 28/10/2025.

Where is CMD CONCESSIONS LIMITED located?

toggle

CMD CONCESSIONS LIMITED is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CMD CONCESSIONS LIMITED do?

toggle

CMD CONCESSIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CMD CONCESSIONS LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved following liquidation.