CMICAPITAL LTD

Register to unlock more data on OkredoRegister

CMICAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07711241

Incorporation date

20/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2011)
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon06/03/2024
Application to strike the company off the register
dot icon21/12/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2024-03-27 to 2023-11-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
Total exemption full accounts made up to 2021-03-31
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/03/2022
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon21/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon25/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-25
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Registration of charge 077112410001, created on 2019-10-11
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon25/07/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon29/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon21/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon13/06/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon13/06/2018
Registered office address changed from Brentmead House Britannia Road London N12 9RU to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2018-06-13
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon29/11/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/08/2016
Termination of appointment of Edan Jonathan Daniel Besbrode as a director on 2016-05-24
dot icon03/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/05/2013
Accounts made up to 2012-07-31
dot icon16/05/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon12/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Ofir
Director
20/07/2011 - Present
30
Chen, Anna
Secretary
20/07/2011 - Present
-
Besbrode, Edan Jonathan Daniel
Director
20/07/2011 - 24/05/2016
10

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMICAPITAL LTD

CMICAPITAL LTD is an(a) Active company incorporated on 20/07/2011 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 2 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 CMICAPITAL LTD?

toggle

CMICAPITAL LTD is currently Active. It was registered on 20/07/2011 .

Where is CMICAPITAL LTD located?

toggle

CMICAPITAL LTD is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does CMICAPITAL LTD do?

toggle

CMICAPITAL LTD operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for CMICAPITAL LTD?

toggle

The latest filing was on 11/04/2024: Voluntary strike-off action has been suspended.