Active - Proposal to Strike off
Company Information for CMDBR LIMITED
RAYMOND O'MALLEY, 58 WHIDBORNE AVENUE, TORQUAY, TQ1 2PQ,
|
Company Registration Number
08725398
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CMDBR LIMITED | |
Legal Registered Office | |
RAYMOND O'MALLEY 58 WHIDBORNE AVENUE TORQUAY TQ1 2PQ Other companies in TQ1 | |
Company Number | 08725398 | |
---|---|---|
Company ID Number | 08725398 | |
Date formed | 2013-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-05 22:36:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CMDBREW STUDIO INC | British Columbia | Voluntary dissolved | Company formed on the 2018-12-01 |
Officer | Role | Date Appointed |
---|---|---|
PIERS ANTHONY CHARLES CAVENDISH |
||
RAYMOND ANTONY HUGH O'MALLEY |
||
PIERS ANTHONY CHARLES CAVENDISH |
||
IVO LAURENCE GEORGE HESMONDHALGH |
||
JONATHAN DAVID MOFFAT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMD6 LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
CMD5 LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
CMD4 LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
CMDLG LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-05-31 | |
CMDMC LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-08-02 | |
CMD MANAGEMENT LIMITED | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active | |
QUEENS PARK DEVELOPMENTS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
THE COMMERCIAL PROPERTY PEER TO PEER LENDER LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
COPENHAGEN COURT AMENITY LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
TRAFALGAR COURT AMENITY LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
CMD5 LIMITED | Director | 2014-03-03 | CURRENT | 2013-12-05 | Liquidation | |
HESMONDHALGH HOMES (MANAGEMENT) LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
HORNBY COURT AMENITY LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
HERMITAGE VALLEY LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-11-03 | |
POSEIDON HOUSE MANAGEMENT LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
LONDONWIDE PROPERTIES (BERMONDSEY) LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2017-09-19 | |
PORTOBELLO DEVELOPMENTS PORTFOLIO LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Active - Proposal to Strike off | |
THE PROPERTY INCOME & GROWTH FUND LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
THE LONDON PROPERTY PORTFOLIO LIMITED | Director | 2002-02-12 | CURRENT | 2002-02-12 | Active | |
THE ANGLO-ORIENTAL TOBACCO CORPORATION LIMITED | Director | 1998-08-18 | CURRENT | 1998-08-18 | Active | |
LONDONWIDE PROPERTIES PLC | Director | 1996-09-30 | CURRENT | 1996-09-30 | Active | |
HESMONDHALGH HOMES LIMITED | Director | 1992-06-29 | CURRENT | 1981-04-22 | Active | |
PORTOBELLO DEVELOPMENTS LIMITED | Director | 1992-06-20 | CURRENT | 1989-06-20 | Active | |
LEOPARK LIMITED | Director | 1992-04-15 | CURRENT | 1992-03-16 | Active | |
QUEENS PARK DEVELOPMENTS LIMITED | Director | 2015-05-26 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
CMD6 LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
CMD5 LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
CMD4 LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
VORONZOV FINE FOODS LTD. | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
FURSTENBURG INVESTMENTS LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
CMDLG LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-05-31 | |
CMDMC LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-08-02 | |
CMD MANAGEMENT LIMITED | Director | 2013-01-02 | CURRENT | 2013-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
AA01 | PREVSHO FROM 31/10/2018 TO 31/01/2018 | |
PSC07 | CESSATION OF FURSTENBURG INVESTMENTS LIMITED AS A PSC | |
PSC07 | CESSATION OF DUNCAN ROBERT DEAN HARPER AS A PSC | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 24391 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AR01 | 09/10/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
SH01 | 12/02/14 STATEMENT OF CAPITAL GBP 24391 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 24391 | |
AR01 | 09/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVO LAURENCE GEORGE HESMONDHALGH / 05/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2014 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR RAYMOND ANTONY HUGH O'MALLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MOFFAT / 07/03/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087253980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087253980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087253980001 | |
AP01 | DIRECTOR APPOINTED MR IVO LAURENCE GEORGE HESMONDHALGH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMDBR LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CMDBR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |