About

Registered Number: 03178467
Date of Incorporation: 27/03/1996 (29 years ago)
Company Status: Active
Registered Address: 74 The Close, Norwich, Norfolk, NR1 4DR

 

Having been setup in 1996, C-mar Middle East Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hart, Susan Carol, Cheyne, Michael Stelling, Waller, Duncan John for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEYNE, Michael Stelling 01 March 1997 16 January 2003 1
WALLER, Duncan John 01 January 1999 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HART, Susan Carol 09 July 1996 09 January 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 17 February 2017
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 03 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 15 July 2014
CC04 - Statement of companies objects 15 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 03 October 2013
CERTNM - Change of name certificate 19 August 2013
CONNOT - N/A 19 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 03 October 2011
AD01 - Change of registered office address 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 20 June 2008
353 - Register of members 20 June 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 18 April 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1996
RESOLUTIONS - N/A 23 July 1996
MEM/ARTS - N/A 23 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
CERTNM - Change of name certificate 12 July 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.