CNM ESTATES (TOLWORTH TOWER) LIMITED

Register to unlock more data on OkredoRegister

CNM ESTATES (TOLWORTH TOWER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09181950

Incorporation date

19/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey KT3 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2014)
dot icon30/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon30/08/2024
Order of court to wind up
dot icon27/08/2024
Registered office address changed from PO Box 4385 09181950 - Companies House Default Address Cardiff CF14 8LH to 1st Floor St Georges Court 4 st. Georges Square New Malden Surrey KT3 4HG on 2024-08-27
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon23/03/2023
Registered office address changed to PO Box 4385, 09181950 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon29/03/2022
Satisfaction of charge 091819500001 in full
dot icon29/03/2022
Satisfaction of charge 091819500003 in full
dot icon29/03/2022
Satisfaction of charge 091819500002 in full
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2021
Total exemption full accounts made up to 2017-12-31
dot icon01/04/2021
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon31/10/2019
Second filing of Confirmation Statement dated 19/08/2019
dot icon21/10/2019
Change of details for Cnm Estates (Tolworth Tower Sbp) Limited as a person with significant control on 2017-02-14
dot icon18/10/2019
Cessation of Wahid Samady as a person with significant control on 2019-03-06
dot icon18/10/2019
Notification of Cnm Estates (Tolworth Tower Sbp) Limited as a person with significant control on 2016-04-06
dot icon16/10/2019
19/08/19 Statement of Capital gbp 100
dot icon16/10/2019
Notification of Wahid Samady as a person with significant control on 2019-03-06
dot icon16/10/2019
Cessation of Cnm Estates (Tolworth Tower Sbp) Limited as a person with significant control on 2019-03-06
dot icon16/03/2019
Receiver's abstract of receipts and payments to 2019-03-06
dot icon16/03/2019
Notice of ceasing to act as receiver or manager
dot icon16/03/2019
Receiver's abstract of receipts and payments to 2019-02-09
dot icon07/11/2018
Confirmation statement made on 2018-08-19 with updates
dot icon07/11/2018
Change of details for Cnm Estates (Tolworth Tower Sbp) Limited as a person with significant control on 2017-02-14
dot icon07/11/2018
Director's details changed for Mr Wahid Samady on 2017-02-14
dot icon17/09/2018
Receiver's abstract of receipts and payments to 2018-08-09
dot icon30/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon30/08/2017
Appointment of receiver or manager
dot icon16/08/2017
Notification of Cnm Estates (Tolworth Tower Sbp) Limited as a person with significant control on 2016-04-06
dot icon31/07/2017
Accounts for a small company made up to 2016-12-31
dot icon24/02/2017
Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 2017-02-24
dot icon09/02/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/04/2016
Memorandum and Articles of Association
dot icon03/11/2015
Registration of charge 091819500003, created on 2015-10-29
dot icon12/10/2015
Registration of charge 091819500002, created on 2015-10-01
dot icon12/10/2015
Registration of charge 091819500001, created on 2015-10-02
dot icon01/10/2015
Resolutions
dot icon10/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon19/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.71M
-
0.00
10.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNM ESTATES (TOLWORTH TOWER) LIMITED

CNM ESTATES (TOLWORTH TOWER) LIMITED is an(a) Liquidation company incorporated on 19/08/2014 with the registered office located at 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey KT3 4HG. 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 CNM ESTATES (TOLWORTH TOWER) LIMITED?

toggle

CNM ESTATES (TOLWORTH TOWER) LIMITED is currently Liquidation. It was registered on 19/08/2014 .

Where is CNM ESTATES (TOLWORTH TOWER) LIMITED located?

toggle

CNM ESTATES (TOLWORTH TOWER) LIMITED is registered at 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey KT3 4HG.

What does CNM ESTATES (TOLWORTH TOWER) LIMITED do?

toggle

CNM ESTATES (TOLWORTH TOWER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CNM ESTATES (TOLWORTH TOWER) LIMITED?

toggle

The latest filing was on 30/09/2024: Confirmation statement made on 2024-08-19 with no updates.