CMD WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

CMD WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06732639

Incorporation date

24/10/2008

Size

Total Exemption Small

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 24/10/2008)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2022
Liquidators' statement of receipts and payments to 2022-09-24
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 icon25/11/2021
Liquidators' statement of receipts and payments to 2021-09-24
dot icon04/12/2020
Liquidators' statement of receipts and payments to 2020-09-24
dot icon19/11/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon05/12/2018
Liquidators' statement of receipts and payments to 2018-09-24
dot icon22/10/2017
Appointment of a voluntary liquidator
dot icon16/10/2017
Registered office address changed from Suite 2 Beechwood House 5 Arlington Business Park Stevenage Herts SG1 2FS England to 142/148 Main Road Sidcup Kent DA14 6NZ on 2017-10-16
dot icon11/10/2017
Statement of affairs
dot icon11/10/2017
Resolutions
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon19/04/2017
Registered office address changed from Marcus House Iremonger Road Nottingham NG2 3HU to Suite 2 Beechwood House 5 Arlington Business Park Stevenage Herts SG1 2FS on 2017-04-19
dot icon24/10/2016
Confirmation statement made on 2016-10-24 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 icon12/01/2016
Termination of appointment of Jane Broughton Jackson as a director on 2016-01-12
dot icon10/11/2015
Annual return made up to 2015-10-24 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 icon14/07/2015
Registration of charge 067326390001, created on 2015-07-02
dot icon14/05/2015
Registered office address changed from 21-23 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 icon28/10/2014
Annual return made up to 2014-10-24 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 2013-10-24 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/02/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon07/03/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Appointment of Mrs Jane Broughton Jackson as a director
dot icon17/08/2011
Termination of appointment of Paul Jackson as a director
dot icon12/08/2011
Certificate of change of name
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon12/08/2010
Termination of appointment of a director
dot icon12/08/2010
Termination of appointment of a secretary
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon26/05/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 2009-11-09
dot icon27/07/2009
Appointment terminated director and secretary martin trust
dot icon27/07/2009
Appointment terminated director james shannon
dot icon27/07/2009
Registered office changed on 27/07/2009 from c/o nexus solicitors carlton house 16-18 albert square manchester greater manchester M2 5PE uk
dot icon27/07/2009
Nc inc already adjusted 21/07/09
dot icon27/07/2009
Resolutions
dot icon24/07/2009
Director appointed mr james charles shannon
dot icon24/07/2009
Registered office changed on 24/07/2009 from 46 high pavement nottingham NG1 1HW united kingdom
dot icon24/07/2009
Director and secretary appointed mr martin john trust
dot icon12/11/2008
Director appointed mrs jane broughton jackson
dot icon12/11/2008
Director appointed mr paul howard jackson
dot icon12/11/2008
Appointment terminated director jonathon round
dot icon12/11/2008
Registered office changed on 12/11/2008 from 12 york place leeds west yorkshire LS1 2DS england
dot icon24/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
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

0

No officers data available.

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 WHOLESALE LIMITED

CMD WHOLESALE LIMITED is an(a) Dissolved company incorporated on 24/10/2008 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There is currently no 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 WHOLESALE LIMITED?

toggle

CMD WHOLESALE LIMITED is currently Dissolved. It was registered on 24/10/2008 and dissolved on 05/09/2023.

Where is CMD WHOLESALE LIMITED located?

toggle

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

What does CMD WHOLESALE LIMITED do?

toggle

CMD WHOLESALE LIMITED 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 WHOLESALE LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.