CMT SUPPLIES & SERVICES LIMITED

Register to unlock more data on OkredoRegister

CMT SUPPLIES & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06632774

Incorporation date

30/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06632774: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon12/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Registered office address changed to PO Box 4385, 06632774: Companies House Default Address, Cardiff, CF14 8LH on 2021-05-25
dot icon22/03/2021
Termination of appointment of David Malcolm Kaye as a director on 2021-03-19
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2020-06-16 with updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-06-16 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/09/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon11/08/2017
Notification of Christian Buhlmann as a person with significant control on 2017-08-10
dot icon10/08/2017
Withdrawal of a person with significant control statement on 2017-08-10
dot icon24/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon15/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-02-27
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon25/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Termination of appointment of Patrick Mendes as a director
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/10/2012
Appointment of Patrick Mendes as a director
dot icon11/10/2012
Termination of appointment of Choong-Ping Lai as a director
dot icon04/10/2012
Director's details changed for Mr Christian Buhlmann on 2012-08-01
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2012
Termination of appointment of Sylviane Aubert - Billard as a director
dot icon06/03/2012
Appointment of Mr Choong-Ping Lai as a director
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2011
Termination of appointment of Vincent Lebbe as a director
dot icon20/01/2011
Appointment of Sylviane Odile Aubert - Billard as a director
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/01/2010
Termination of appointment of Francois Carnat as a director
dot icon19/01/2010
Appointment of Mr Vincent Jacques Lebbe as a director
dot icon19/01/2010
Termination of appointment of Francois Carnat as a director
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon15/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Certificate of change of name
dot icon19/05/2009
Director's change of particulars / christian buhlmann / 28/04/2009
dot icon01/05/2009
Director appointed francois carnat
dot icon29/04/2009
Director appointed christian buhlmann
dot icon17/04/2009
Director appointed david malcolm kaye
dot icon17/04/2009
Appointment terminated director paul kythreotis
dot icon30/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
16/06/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Malcolm Kaye
Director
13/03/2009 - 19/03/2021
831
Buhlmann, Christian
Director
28/04/2009 - Present
32
Lai, Choong-Ping
Director
26/01/2012 - 01/10/2012
18
Aubert - Billard, Sylviane Odile
Director
08/12/2010 - 26/01/2012
2
Carnat, Francois
Director
28/04/2009 - 04/01/2010
3

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

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 CMT SUPPLIES & SERVICES LIMITED

CMT SUPPLIES & SERVICES LIMITED is an(a) Dissolved company incorporated on 30/06/2008 with the registered office located at 4385, 06632774: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMT SUPPLIES & SERVICES LIMITED?

toggle

CMT SUPPLIES & SERVICES LIMITED is currently Dissolved. It was registered on 30/06/2008 and dissolved on 12/11/2024.

Where is CMT SUPPLIES & SERVICES LIMITED located?

toggle

CMT SUPPLIES & SERVICES LIMITED is registered at 4385, 06632774: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CMT SUPPLIES & SERVICES LIMITED do?

toggle

CMT SUPPLIES & SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMT SUPPLIES & SERVICES LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via compulsory strike-off.