Company NameCM Design Services Limited
Company StatusDissolved
Company Number06207947
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Michael
Date of BirthDecember 1966 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
79 Ullett Road
Liverpool
Merseyside
L17 2AA
Secretary NamePhilip Cargill
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
79 Ullet Road
Liverpool
Merseyside
L17 2AA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
23 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 11/04/09; full list of members (3 pages)
11 June 2009Return made up to 11/04/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Return made up to 11/04/08; full list of members (3 pages)
11 August 2008Return made up to 11/04/08; full list of members (3 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (14 pages)
11 April 2007Incorporation (14 pages)