CMDOC LIMITED

Register to unlock more data on OkredoRegister

CMDOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07632383

Incorporation date

12/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bentinck House, Bentinck Road, West Drayton, Middlesex UB7 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/02/2020
Secretary's details changed for Mr Christopher Michael Dunwoody on 2020-02-19
dot icon19/02/2020
Change of details for Mr Christopher Michael Dunwoody as a person with significant control on 2020-02-19
dot icon19/02/2020
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2020-02-19
dot icon19/02/2020
Change of details for Mrs Tigist Nigussie Kidanewold as a person with significant control on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr Christopher Michael Dunwoody on 2020-02-19
dot icon19/02/2020
Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 2020-02-19
dot icon20/12/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/07/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon19/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/02/2018
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2017-01-01
dot icon07/02/2018
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2017-01-01
dot icon07/02/2018
Director's details changed for Mr Christopher Michael Dunwoody on 2017-01-01
dot icon07/02/2018
Secretary's details changed for Mr Christopher Michael Dunwoody on 2017-01-01
dot icon07/02/2018
Change of details for Mrs Tigist Nigussie Kidanewold as a person with significant control on 2017-01-01
dot icon07/02/2018
Change of details for Mr Christopher Michael Dunwoody as a person with significant control on 2017-01-01
dot icon01/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/07/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2015-06-22
dot icon22/06/2015
Director's details changed for Mr Christopher Michael Dunwoody on 2015-06-22
dot icon22/06/2015
Secretary's details changed for Mr Christopher Michael Dunwoody on 2015-06-22
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2014-06-09
dot icon14/05/2014
Registered office address changed from 25a Kenton Park Parade Kenton Road Kenton Middlesex HA3 8DN on 2014-05-14
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Christopher Michael Dunwoody on 2013-05-13
dot icon13/05/2013
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2013-05-13
dot icon13/05/2013
Secretary's details changed for Mr Christopher Michael Dunwoody on 2013-05-13
dot icon19/04/2013
Total exemption full accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr Christopher Michael Dunwoody on 2012-06-19
dot icon19/06/2012
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2012-06-19
dot icon17/05/2012
Director's details changed for Mrs Tigist Nigussie Kidanewold on 2012-05-17
dot icon17/05/2012
Director's details changed for Mr Christopher Michael Dunwoody on 2012-05-17
dot icon17/05/2012
Secretary's details changed for Mr Christopher Michael Dunwoody on 2012-05-17
dot icon20/03/2012
Appointment of Mrs Tigist Nigussie Kidanewold as a director
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon07/11/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-11-07
dot icon12/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CMDOC LIMITED

CMDOC LIMITED is an(a) Dissolved company incorporated on 12/05/2011 with the registered office located at Bentinck House, Bentinck Road, West Drayton, Middlesex UB7 7RQ. 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 CMDOC LIMITED?

toggle

CMDOC LIMITED is currently Dissolved. It was registered on 12/05/2011 and dissolved on 20/12/2022.

Where is CMDOC LIMITED located?

toggle

CMDOC LIMITED is registered at Bentinck House, Bentinck Road, West Drayton, Middlesex UB7 7RQ.

What does CMDOC LIMITED do?

toggle

CMDOC LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CMDOC LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.