CMG MICROLEX LIMITED

Register to unlock more data on OkredoRegister

CMG MICROLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03330123

Incorporation date

03/03/1997

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon08/08/2010
Application to strike the company off the register
dot icon27/04/2010
Resolutions
dot icon27/04/2010
Change of name notice
dot icon28/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon28/03/2010
Director's details changed for Logica Cmg International Holdings Ltd on 2009-10-01
dot icon25/03/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr William Floydd on 2009-10-12
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon28/07/2009
Director appointed alice rivers
dot icon14/07/2009
Accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 04/03/09; full list of members
dot icon26/10/2008
Resolutions
dot icon09/10/2008
Appointment Terminated Director james mckenna
dot icon30/09/2008
Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon30/09/2008
Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon06/07/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed william floydd
dot icon20/05/2008
Appointment Terminated Director kevin radley
dot icon25/03/2008
Return made up to 04/03/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 04/03/07; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 04/03/06; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 04/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Return made up to 04/03/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Director resigned
dot icon21/12/2003
New director appointed
dot icon21/12/2003
New director appointed
dot icon26/06/2003
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon03/04/2003
Return made up to 04/03/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon03/08/2002
New director appointed
dot icon03/08/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon31/03/2002
Return made up to 04/03/02; full list of members
dot icon12/12/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon02/04/2001
Return made up to 04/03/01; full list of members
dot icon16/11/2000
Director resigned
dot icon01/10/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon27/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon02/04/2000
Return made up to 04/03/00; full list of members
dot icon02/04/2000
Location of register of members address changed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon13/02/2000
Full accounts made up to 1998-12-31
dot icon13/02/2000
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon18/01/2000
New director appointed
dot icon17/01/2000
Certificate of change of name
dot icon16/01/2000
Registered office changed on 17/01/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon16/01/2000
New secretary appointed
dot icon16/01/2000
Secretary resigned
dot icon23/06/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon06/04/1999
Return made up to 04/03/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon14/06/1998
Location of register of members
dot icon23/05/1998
Return made up to 04/03/98; full list of members
dot icon28/01/1998
Certificate of change of name
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
New secretary appointed
dot icon16/03/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon16/03/1997
Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/1997
Registered office changed on 17/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New secretary appointed
dot icon16/03/1997
Secretary resigned
dot icon16/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Director resigned
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Peter John Geoffrey
Director
28/07/2002 - 07/12/2003
5
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
15/12/1999 - Present
27
CGI INTERNATIONAL HOLDINGS LIMITED
Corporate Director
11/03/2002 - Present
4
Hoggarth, Royston
Director
15/12/1999 - 11/03/2002
40
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/03/1997 - 03/03/1997
16011

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 MICROLEX LIMITED

CMG MICROLEX LIMITED is an(a) Dissolved company incorporated on 03/03/1997 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 MICROLEX LIMITED?

toggle

CMG MICROLEX LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 29/11/2010.

Where is CMG MICROLEX LIMITED located?

toggle

CMG MICROLEX LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does CMG MICROLEX LIMITED do?

toggle

CMG MICROLEX LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CMG MICROLEX LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.