CMD ENTERPRISE LTD

Register to unlock more data on OkredoRegister

CMD ENTERPRISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08441111

Incorporation date

12/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

7 Globe Road, London E15 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Compulsory strike-off action has been suspended
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Confirmation statement made on 2021-11-13 with updates
dot icon12/04/2022
Notification of Qari Ali as a person with significant control on 2020-04-01
dot icon12/04/2022
Appointment of Mr Qavi Ali as a director on 2020-04-01
dot icon12/04/2022
Cessation of Muhammad Rizwan as a person with significant control on 2020-04-01
dot icon12/04/2022
Termination of appointment of Muhammad Arif Anis as a director on 2020-06-30
dot icon24/03/2022
Termination of appointment of Muhammad Rizwan as a director on 2020-04-01
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/06/2021
Micro company accounts made up to 2020-02-28
dot icon28/03/2021
Appointment of Mr Muhammad Arif Anis as a director on 2020-04-01
dot icon28/03/2021
Current accounting period shortened from 2020-03-28 to 2020-02-28
dot icon03/03/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon25/03/2020
Compulsory strike-off action has been discontinued
dot icon24/03/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-03-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon17/06/2019
Micro company accounts made up to 2018-03-29
dot icon19/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/11/2017
Resolutions
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon13/11/2017
Notification of Muhammad Rizwan as a person with significant control on 2017-10-01
dot icon13/11/2017
Cessation of Muhammad Arif Anis as a person with significant control on 2017-10-01
dot icon13/11/2017
Termination of appointment of Muhammad Arif Anis as a director on 2017-10-01
dot icon13/11/2017
Termination of appointment of Muhammad Arif Anis as a director on 2017-10-01
dot icon13/11/2017
Appointment of Mr Muhammad Rizwan as a director on 2017-10-01
dot icon13/11/2017
Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS to 7 Globe Road London E15 1RF on 2017-11-13
dot icon20/04/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon19/03/2016
Director's details changed for Mr Muhammad Arif Anis on 2014-01-01
dot icon19/03/2016
Director's details changed for Mr Muhammad Arif Anis on 2015-04-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon14/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Registered office address changed from 227-228 Strand London WC2R 1BE on 2014-04-15
dot icon15/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Syed Raza as a director
dot icon11/11/2013
Termination of appointment of Rebecca Leah Van Havere as a director
dot icon15/08/2013
Termination of appointment of Saima Anwar as a director
dot icon12/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
13/11/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.65K
-
0.00
-
-
2021
0
192.65K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

192.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raza, Syed Qamar
Director
12/03/2013 - 05/11/2013
47
Rizwan, Muhammad, Dr
Director
01/10/2017 - 01/04/2020
3
Ms Saima Anwar
Director
12/03/2013 - 13/03/2013
13
Mr. Muhammad Arif Anis
Director
12/03/2013 - 01/10/2017
15
Mr. Muhammad Arif Anis
Director
01/04/2020 - 30/06/2020
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMD ENTERPRISE LTD

CMD ENTERPRISE LTD is an(a) Active company incorporated on 12/03/2013 with the registered office located at 7 Globe Road, London E15 1RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMD ENTERPRISE LTD?

toggle

CMD ENTERPRISE LTD is currently Active. It was registered on 12/03/2013 .

Where is CMD ENTERPRISE LTD located?

toggle

CMD ENTERPRISE LTD is registered at 7 Globe Road, London E15 1RF.

What does CMD ENTERPRISE LTD do?

toggle

CMD ENTERPRISE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CMD ENTERPRISE LTD?

toggle

The latest filing was on 10/03/2023: Compulsory strike-off action has been suspended.