About

Registered Number: 08803215
Date of Incorporation: 05/12/2013 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (5 years and 4 months ago)
Registered Address: 264 Banbury Road, Shaw Gibbs Insolvency Limited, Oxford, OX2 7DY,

 

Based in Oxford, Cmd5 Ltd was registered on 05 December 2013, it's status at Companies House is "Dissolved". Cmd5 Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAVENDISH, Piers Anthony Charles 05 December 2013 - 1
O'MALLEY, Raymond Antony Hugh 30 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
LIQ13 - N/A 27 September 2018
RESOLUTIONS - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
LIQ01 - N/A 20 March 2018
RESOLUTIONS - N/A 09 March 2018
MA - Memorandum and Articles 09 March 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 18 December 2017
SH08 - Notice of name or other designation of class of shares 09 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2017
RESOLUTIONS - N/A 08 November 2017
MA - Memorandum and Articles 08 November 2017
MR04 - N/A 23 October 2017
MR04 - N/A 23 October 2017
MR04 - N/A 23 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 16 December 2016
MR01 - N/A 24 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
SH01 - Return of Allotment of shares 24 July 2014
AD01 - Change of registered office address 11 July 2014
AA01 - Change of accounting reference date 11 July 2014
AP03 - Appointment of secretary 11 July 2014
MR01 - N/A 22 May 2014
MR01 - N/A 22 May 2014
RESOLUTIONS - N/A 22 April 2014
MEM/ARTS - N/A 22 April 2014
CH01 - Change of particulars for director 31 March 2014
RESOLUTIONS - N/A 17 March 2014
CH01 - Change of particulars for director 10 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
NEWINC - New incorporation documents 05 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Fully Satisfied

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.