About

Registered Number: 03121611
Date of Incorporation: 03/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 475, Salisbury House, London Wall, London, EC2M 5QQ

 

Founded in 1995, Central Business Machines Ltd has its registered office in London, it's status at Companies House is "Dissolved". The organisation is VAT Registered. There are no directors listed for the company at Companies House. We don't know the number of employees at this organisation.

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 09 October 2018
CH01 - Change of particulars for director 20 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
RESOLUTIONS - N/A 04 April 2018
CONNOT - N/A 04 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 December 2017
SH01 - Return of Allotment of shares 24 March 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 29 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 20 March 2013
CH01 - Change of particulars for director 15 March 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 14 November 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 01 November 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 12 November 2010
SH01 - Return of Allotment of shares 21 July 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD01 - Change of registered office address 09 November 2009
AD01 - Change of registered office address 09 November 2009
AD01 - Change of registered office address 02 November 2009
287 - Change in situation or address of Registered Office 31 July 2009
225 - Change of Accounting Reference Date 06 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 18 December 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
RESOLUTIONS - N/A 07 June 2007
RESOLUTIONS - N/A 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
123 - Notice of increase in nominal capital 07 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 08 November 2005
CERTNM - Change of name certificate 17 May 2005
225 - Change of Accounting Reference Date 03 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
169 - Return by a company purchasing its own shares 30 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 23 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 08 November 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 26 October 2000
CERTNM - Change of name certificate 16 June 2000
287 - Change in situation or address of Registered Office 04 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 16 November 1999
363s - Annual Return 11 November 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
395 - Particulars of a mortgage or charge 26 June 1998
225 - Change of Accounting Reference Date 10 June 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 12 November 1996
288 - N/A 14 November 1995
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.