About

Registered Number: 06278867
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 7 months ago)
Registered Address: Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Csme Crown for Scientific & Medical Equipment Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company at Companies House. 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
ELGOMATI, Tarek 13 June 2007 - 1
SHOMAKHI, Ahmed 13 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 26 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 08 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.