About

Registered Number: 04996461
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,

 

Cdmr Killingholme Ltd was setup in 2003, it's status is listed as "Dissolved". There are no directors listed for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 February 2016
4.70 - N/A 12 February 2015
RESOLUTIONS - N/A 05 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2015
AD01 - Change of registered office address 30 January 2015
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 20 December 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AR01 - Annual Return 25 January 2010
CH02 - Change of particulars for corporate director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 07 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
RESOLUTIONS - N/A 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
123 - Notice of increase in nominal capital 30 July 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
CERTNM - Change of name certificate 03 March 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.