CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01919095

Incorporation date

03/06/1985

Size

Full

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1985)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon25/05/2016
Application to strike the company off the register
dot icon05/05/2016
Resolutions
dot icon05/05/2016
Statement by Directors
dot icon05/05/2016
Statement of capital on 2016-05-06
dot icon05/05/2016
Solvency Statement dated 06/05/16
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon31/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon07/10/2014
Appointment of Francois Boulanger as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Robert David Anderson as a director on 2014-09-30
dot icon10/08/2014
Full accounts made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/10/2013
Resolutions
dot icon15/09/2013
Full accounts made up to 2012-09-30
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon12/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon21/04/2013
Statement by directors
dot icon21/04/2013
Statement of capital on 2013-04-22
dot icon21/04/2013
Solvency statement dated 20/12/12
dot icon21/04/2013
Resolutions
dot icon21/04/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon21/04/2013
Resolutions
dot icon01/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon03/10/2012
Appointment of Mr. Timothy Walter Gregory as a director
dot icon03/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon03/10/2012
Termination of appointment of Logica It Services Uk Limited as a director
dot icon03/10/2012
Termination of appointment of Cmg Limited as a director
dot icon03/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon23/09/2012
Termination of appointment of William Floydd as a director
dot icon05/09/2012
Appointment of Mr Robert David Anderson as a director
dot icon05/09/2012
Miscellaneous
dot icon09/08/2012
Termination of appointment of Thomas Mackay as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon03/01/2012
Director's details changed for Thomas Owen Mackay on 2011-12-21
dot icon19/12/2011
Appointment of Mr William Floydd as a director
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon19/12/2011
Termination of appointment of Seamus Keating as a director
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon02/10/2011
Statement of company's objects
dot icon02/10/2011
Resolutions
dot icon07/07/2011
Director's details changed for Mr Seamus Keating on 2011-07-04
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon04/01/2011
Termination of appointment of David Humphries as a director
dot icon04/01/2011
Appointment of Thomas Owen Mackay as a director
dot icon14/11/2010
Appointment of Mr Seamus Keating as a director
dot icon30/09/2010
Termination of appointment of Thomas Mackay as a director
dot icon30/09/2010
Appointment of Gavin Peter Griggs as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon02/06/2010
Director's details changed for Logica It Services Uk Limited on 2009-10-01
dot icon02/06/2010
Director's details changed for Cmg Limited on 2009-10-01
dot icon02/06/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon03/11/2009
Director's details changed for David Humphries on 2009-10-12
dot icon28/07/2009
Director appointed david humphries
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 23/05/09; full list of members
dot icon20/12/2008
Appointment terminated director paul weaver
dot icon01/10/2008
Director's change of particulars / cmg LIMITED / 01/10/2008
dot icon01/10/2008
Director's change of particulars / logica it services uk LIMITED / 01/10/2008
dot icon30/09/2008
Secretary's change of particulars / logica international LIMITED / 01/10/2008
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon26/05/2008
Return made up to 23/05/08; full list of members
dot icon13/04/2008
Director's change of particulars / cmg uk LIMITED / 27/02/2008
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 23/05/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 23/05/06; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/05/05; full list of members
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Auditor's resignation
dot icon08/06/2004
Return made up to 23/05/04; full list of members
dot icon04/02/2004
Certificate of cancellation of share premium account
dot icon03/02/2004
Court order
dot icon17/01/2004
Resolutions
dot icon08/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon21/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned
dot icon08/10/2003
Director's particulars changed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Director's particulars changed
dot icon19/06/2003
Return made up to 23/05/03; full list of members
dot icon13/04/2003
Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon09/08/2002
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 23/05/02; full list of members
dot icon17/06/2002
Particulars of contract relating to shares
dot icon17/06/2002
Ad 29/12/00--------- £ si 7145@1
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 23/05/01; full list of members
dot icon11/04/2001
New secretary appointed
dot icon29/03/2001
Secretary resigned
dot icon16/07/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon19/06/2000
Return made up to 23/05/00; full list of members
dot icon14/07/1999
Auditor's resignation
dot icon06/06/1999
Return made up to 23/05/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Registered office changed on 10/06/98 from: telford house tothill street london SW1 9NB
dot icon09/06/1998
Location of register of members
dot icon03/06/1998
Return made up to 23/05/98; no change of members
dot icon29/12/1997
Ad 16/12/97--------- £ si 172822@1=172822 £ ic 7514/180336
dot icon29/12/1997
Resolutions
dot icon29/12/1997
£ nc 10000/200000 16/12/97
dot icon21/12/1997
New secretary appointed
dot icon21/12/1997
Secretary resigned
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
New secretary appointed
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 23/05/97; no change of members
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 23/05/96; full list of members
dot icon02/06/1996
Certificate of change of name
dot icon15/11/1995
Certificate of change of name
dot icon04/06/1995
Full accounts made up to 1994-12-31
dot icon04/06/1995
Return made up to 23/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
Particulars of contract relating to shares
dot icon22/08/1994
Ad 29/12/93--------- £ si 6514@1
dot icon11/06/1994
Return made up to 23/05/94; no change of members
dot icon30/01/1994
Ad 29/12/93--------- £ si 6514@1=6514 £ ic 1000/7514
dot icon30/01/1994
Nc inc already adjusted 23/12/93
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Resolutions
dot icon27/01/1994
Memorandum and Articles of Association
dot icon27/01/1994
Resolutions
dot icon19/01/1994
Director resigned;new director appointed
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon18/07/1993
Registered office changed on 19/07/93 from: carrier house warwick row london SW1E 5ER.
dot icon07/06/1993
Return made up to 23/05/93; full list of members
dot icon04/04/1993
Secretary resigned;new secretary appointed
dot icon20/06/1992
Full accounts made up to 1991-12-31
dot icon20/06/1992
Return made up to 23/05/92; no change of members
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 23/05/91; no change of members
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon09/09/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 23/05/90; full list of members
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 24/05/89; full list of members
dot icon07/06/1989
Director resigned;new director appointed
dot icon22/03/1989
Registered office changed on 23/03/89 from: 1 serjeants inn london EC4Y 1LL
dot icon05/07/1988
Return made up to 25/05/88; full list of members
dot icon03/07/1988
Full accounts made up to 1987-12-31
dot icon20/09/1987
Return made up to 28/05/87; full list of members
dot icon20/09/1987
Return made up to 18/12/86; full list of members; amend
dot icon14/07/1987
Accounts made up to 1986-12-31
dot icon26/02/1987
Accounts for a dormant company made up to 1985-12-31
dot icon26/02/1987
Return made up to 24/02/87; full list of members
dot icon28/01/1986
Certificate of change of name
dot icon03/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Floydd, William James Spencer
Director
07/12/2011 - 31/08/2012
93
Mackay, Thomas Owen
Director
06/11/2007 - 24/09/2010
78
Mackay, Thomas Owen
Director
22/12/2010 - 30/07/2012
78
Gregory, Timothy Walter
Director
18/09/2012 - Present
46
Robbie, David Andrew
Director
25/06/2000 - 29/12/2002
45

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 CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 03/06/1985 with the registered office located at 250 Brook Drive, Green Park, Reading RG2 6UA. There are currently 4 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 CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

toggle

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED is currently Dissolved. It was registered on 03/06/1985 and dissolved on 22/08/2016.

Where is CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED located?

toggle

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED do?

toggle

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.