About

Registered Number: 06199271
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 2-4 Waterloo Lane, Pocklington, York, East Yorkshire, YO42 2AG

 

Cmb Computers Ltd was founded on 02 April 2007 and has its registered office in York in East Yorkshire. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Bussey, Christopher Maurice, Bussey, Karen for Cmb Computers Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSSEY, Christopher Maurice 02 April 2007 - 1
BUSSEY, Karen 02 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 19 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 29 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.