CMEX LIMITED

Register to unlock more data on OkredoRegister

CMEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04021238

Incorporation date

25/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2000)
dot icon08/10/2013
Final Gazette dissolved following liquidation
dot icon08/07/2013
Return of final meeting in a members' voluntary winding up
dot icon01/05/2012
Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on 2012-05-02
dot icon01/05/2012
Declaration of solvency
dot icon01/05/2012
Appointment of a voluntary liquidator
dot icon01/05/2012
Resolutions
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/06/2011
Termination of appointment of Richard Tebbutt as a secretary
dot icon26/06/2011
Termination of appointment of Richard Tebbutt as a director
dot icon11/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon11/07/2010
Appointment of Robin Cresswell Moore as a director
dot icon08/07/2010
Director's details changed for Barry Gordon Mitchell on 2010-06-20
dot icon08/07/2010
Director's details changed for David Alwyn Wootton on 2010-06-20
dot icon08/07/2010
Director's details changed for Richard Thomas Tebbutt on 2010-06-20
dot icon29/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/06/2010
Termination of appointment of Robin Moore as a director
dot icon28/04/2010
Miscellaneous
dot icon27/04/2010
Director's details changed for Richard Thomas Tebbutt on 2010-03-18
dot icon27/04/2010
Director's details changed for Barry Gordon Mitchell on 2010-03-18
dot icon27/04/2010
Director's details changed for David Alwyn Wootton on 2010-03-18
dot icon18/04/2010
Director's details changed for Robin Creswell Moore on 2010-03-18
dot icon25/03/2010
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 2010-03-26
dot icon28/09/2009
Appointment Terminated Director derek betts
dot icon25/08/2009
Director appointed david alwyn wootton
dot icon05/08/2009
Return made up to 26/06/09; no change of members
dot icon31/07/2009
Resolutions
dot icon31/07/2009
Director appointed robin creswell moore
dot icon27/07/2009
Appointment Terminated Director david wootton
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/02/2009
Return made up to 26/06/08; no change of members
dot icon18/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-05
dot icon16/01/2009
Notice of completion of voluntary arrangement
dot icon13/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-01-05
dot icon13/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/07/2007
Return made up to 26/06/07; full list of members
dot icon05/06/2007
New director appointed
dot icon28/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/04/2007
New director appointed
dot icon19/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-01-05
dot icon16/07/2006
Return made up to 26/06/06; full list of members
dot icon16/07/2006
Registered office changed on 17/07/06 from: bond & partners LLP the grange 100 high street london N14 6TG
dot icon11/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/03/2006
Director's particulars changed
dot icon25/01/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-01-05
dot icon25/10/2005
Particulars of mortgage/charge
dot icon02/10/2005
Accounts for a small company made up to 2004-11-30
dot icon21/07/2005
Return made up to 26/06/05; no change of members
dot icon21/07/2005
Registered office changed on 22/07/05
dot icon20/06/2005
New secretary appointed
dot icon28/03/2005
New director appointed
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon27/01/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon19/09/2004
Return made up to 26/06/04; full list of members
dot icon25/08/2003
Full accounts made up to 2002-11-30
dot icon21/07/2003
Return made up to 26/06/03; full list of members
dot icon13/12/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/07/2002
Resolutions
dot icon28/07/2002
New director appointed
dot icon04/07/2002
Return made up to 26/06/02; full list of members
dot icon04/07/2002
Registered office changed on 05/07/02
dot icon12/06/2002
Particulars of mortgage/charge
dot icon05/09/2001
Ad 16/07/01--------- £ si 24999@1=24999 £ ic 1/25000
dot icon02/09/2001
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon30/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Accounts made up to 2001-06-30
dot icon16/07/2001
Certificate of change of name
dot icon16/07/2001
Return made up to 26/06/01; full list of members
dot icon16/07/2001
Registered office changed on 17/07/01
dot icon01/07/2001
Director resigned
dot icon01/07/2001
Secretary resigned
dot icon01/07/2001
New director appointed
dot icon01/07/2001
New secretary appointed
dot icon29/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Memorandum and Articles of Association
dot icon14/08/2000
Resolutions
dot icon14/08/2000
£ nc 10000/400000 11/08/00
dot icon07/08/2000
Certificate of change of name
dot icon25/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/06/2000 - 25/06/2001
275
HP DIRECTORS LIMITED
Nominee Director
25/06/2000 - 25/06/2001
298
Moore, Robin Creswell
Director
25/06/2001 - 30/01/2005
10
Moore, Robin Creswell
Director
26/07/2009 - 19/03/2010
10
Mitchell, Barry Gordon
Director
23/05/2007 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CMEX LIMITED

CMEX LIMITED is an(a) Dissolved company incorporated on 25/06/2000 with the registered office located at First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD. There are currently 3 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 CMEX LIMITED?

toggle

CMEX LIMITED is currently Dissolved. It was registered on 25/06/2000 and dissolved on 08/10/2013.

Where is CMEX LIMITED located?

toggle

CMEX LIMITED is registered at First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD.

What does CMEX LIMITED do?

toggle

CMEX LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for CMEX LIMITED?

toggle

The latest filing was on 08/10/2013: Final Gazette dissolved following liquidation.