Company NameCMC Essex Limited
Company StatusDissolved
Company Number06847925
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameInk And Pixels Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Gerard John Greenan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chestnut Avenue
Notley Garden Village
Braintree
Essex
CM7 8YJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Gerard John Greenan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(3 pages)
21 June 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(3 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 February 2010Company name changed ink and pixels advertising LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
19 February 2010Company name changed ink and pixels advertising LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Change of name notice (2 pages)
16 March 2009Incorporation (15 pages)
16 March 2009Incorporation (15 pages)