About

Registered Number: 03952356
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2013 (11 years ago)
Registered Address: 237 Westcombe Hill, London, SE3 7DW,

 

Established in 2000, C & M Contracts Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at C & M Contracts Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Christopher Bruce 21 March 2000 - 1
LEITCH, Andrew 05 November 2003 05 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FOX, Brenda 21 March 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 23 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
363s - Annual Return 21 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 03 May 2000
225 - Change of Accounting Reference Date 20 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.