About

Registered Number: 06501455
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: 5th Floor Maybrook House Blackfriars Street, Manchester, M3 2EG

 

Founded in 2008, Cumbernauld Assets Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 November 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
CERTNM - Change of name certificate 27 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 16 May 2008 Fully Satisfied

N/A

Bond and floating charge 16 May 2008 Outstanding

N/A

Standard security 16 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.