CMM 02 LIMITED

Register to unlock more data on OkredoRegister

CMM 02 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04435054

Incorporation date

09/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Central Street, London, EC1V 8APCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon16/04/2025
Order of court to wind up
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/06/2020
Micro company accounts made up to 2019-07-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
Micro company accounts made up to 2018-07-31
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-07-31
dot icon29/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Confirmation statement made on 2017-05-09 with updates
dot icon21/08/2017
Notification of Carmel Monaghan as a person with significant control on 2017-08-14
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/02/2013
Previous accounting period extended from 2012-05-31 to 2012-07-31
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/05/2011
Director's details changed for Carmel Margaret Monaghan on 2011-05-09
dot icon16/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 09/05/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon04/06/2008
Secretary's change of particulars / angela monaghan / 02/10/2007
dot icon11/02/2008
Registered office changed on 11/02/08 from: 97 church street brighton east sussex BN1 1UJ
dot icon19/11/2007
Accounts for a small company made up to 2007-05-31
dot icon17/06/2007
Return made up to 09/05/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
Return made up to 09/05/06; full list of members
dot icon01/12/2006
Total exemption full accounts made up to 2005-05-31
dot icon30/08/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/08/2005
Return made up to 09/05/05; full list of members
dot icon27/05/2004
Return made up to 09/05/04; full list of members
dot icon16/01/2004
Particulars of contract relating to shares
dot icon16/01/2004
Ad 10/12/03--------- £ si 4999@1=4999 £ ic 1/5000
dot icon16/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/12/2003
Particulars of mortgage/charge
dot icon18/07/2003
Return made up to 09/05/03; full list of members
dot icon17/05/2002
Secretary resigned
dot icon09/05/2002
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 icon-8.01 % *

* during past year

Cash in Bank

£47,221.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.33K
-
0.00
661.00
-
2022
0
119.23K
-
0.00
51.33K
-
2023
0
143.54K
-
0.00
47.22K
-
2023
0
143.54K
-
0.00
47.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.54K £Ascended20.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.22K £Descended-8.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Carmel Margaret
Director
09/05/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMM 02 LIMITED

CMM 02 LIMITED is an(a) Liquidation company incorporated on 09/05/2002 with the registered office located at 125 Central Street, London, EC1V 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMM 02 LIMITED?

toggle

CMM 02 LIMITED is currently Liquidation. It was registered on 09/05/2002 .

Where is CMM 02 LIMITED located?

toggle

CMM 02 LIMITED is registered at 125 Central Street, London, EC1V 8AP.

What does CMM 02 LIMITED do?

toggle

CMM 02 LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CMM 02 LIMITED?

toggle

The latest filing was on 16/04/2025: Order of court to wind up.