About

Registered Number: 04335488
Date of Incorporation: 06/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (5 years and 11 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Cmo Global Ltd was founded on 06 December 2001, it's status at Companies House is "Dissolved". There are 10 directors listed as Minicz, Patricia Susan, Gerard, Remi Jean Luc, Humphris, Stephen Robert North, Paton, Daryl Marc, Backhouse, Emma Louise, Haigh, Tim, Hendrey, Stephen, Krug, Adam, Macaw, Scott, Macaw, Scott Campbell for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERARD, Remi Jean Luc 28 November 2015 - 1
HUMPHRIS, Stephen Robert North 02 March 2007 - 1
BACKHOUSE, Emma Louise 14 October 2006 28 May 2013 1
HAIGH, Tim 06 December 2001 23 October 2013 1
HENDREY, Stephen 06 December 2009 23 October 2013 1
KRUG, Adam 02 November 2009 20 November 2010 1
MACAW, Scott 01 May 2012 01 May 2012 1
MACAW, Scott Campbell 13 April 2008 23 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MINICZ, Patricia Susan 28 November 2015 - 1
PATON, Daryl Marc 07 July 2015 28 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
AM10 - N/A 26 January 2018
AM23 - N/A 26 January 2018
AM10 - N/A 16 July 2017
2.31B - N/A 12 April 2017
2.24B - N/A 01 February 2017
F2.18 - N/A 25 July 2016
2.16B - N/A 22 July 2016
AD01 - Change of registered office address 06 July 2016
2.17B - N/A 05 July 2016
2.12B - N/A 01 July 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 19 August 2015
AP03 - Appointment of secretary 19 August 2015
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
RESOLUTIONS - N/A 28 November 2014
AD01 - Change of registered office address 20 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
RESOLUTIONS - N/A 05 November 2013
MR01 - N/A 25 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 08 June 2013
TM01 - Termination of appointment of director 12 May 2013
AP01 - Appointment of director 12 May 2013
AD01 - Change of registered office address 12 May 2013
AD01 - Change of registered office address 12 May 2013
AR01 - Annual Return 11 November 2012
CH01 - Change of particulars for director 11 November 2012
CH03 - Change of particulars for secretary 11 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 01 July 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 21 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AP01 - Appointment of director 03 November 2009
287 - Change in situation or address of Registered Office 14 June 2009
288b - Notice of resignation of directors or secretaries 14 June 2009
AA - Annual Accounts 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 16 December 2002
CERTNM - Change of name certificate 05 November 2002
287 - Change in situation or address of Registered Office 12 August 2002
CERTNM - Change of name certificate 27 December 2001
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.