Epping
CM16 4HW
Director Name | Mr Calvin Adisa |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | 89 Rosewood Avenue Hornchurch Essex RM12 5LD |
Director Name | Miss Christina Omosanya |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 June 2015) |
Role | Business Women |
Country of Residence | United Kingdom |
Correspondence Address | 89 Rosewood Avenue Hornchurch Essex RM12 5LD |
Website | www.cmcautos.com/ |
---|---|
Telephone | 01375 394250 |
Telephone region | Grays Thurrock |
Registered Address | Cmc Motors Station Approach Epping CM16 4HW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
1 at £1 | Calvin Adisa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,867 |
Cash | £2,844 |
Current Liabilities | £125,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
25 October 2021 | Delivered on: 26 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 August 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 January 2022 | Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6st to Cmc Motors Station Approach Epping CM16 4HW on 20 January 2022 (1 page) |
26 October 2021 | Registration of charge 072822760001, created on 25 October 2021 (16 pages) |
21 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Calvin Adisa as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Calvin Adisa as a person with significant control on 1 July 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Christina Omosanya as a director on 10 June 2015 (1 page) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Christina Omosanya as a director on 10 June 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2015 | Appointment of Mr Calvin Adisa as a director on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Calvin Adisa as a director on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Calvin Adisa as a director on 1 March 2015 (2 pages) |
9 January 2015 | Appointment of Ms Christina Omosanya as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Calvin Adisa as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Ms Christina Omosanya as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Ms Christina Omosanya as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Calvin Adisa as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Calvin Adisa as a director on 9 January 2015 (1 page) |
1 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | Director's details changed for Calvin Adisa on 15 June 2012 (2 pages) |
15 November 2013 | Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6ST on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6ST on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for Calvin Adisa on 15 June 2012 (2 pages) |
15 November 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 November 2013 | Registered office address changed from 89 Rosewood Avenue Hornchurch Essex RM12 5LD on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 89 Rosewood Avenue Hornchurch Essex RM12 5LD on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 89 Rosewood Avenue Hornchurch Essex RM12 5LD on 6 November 2013 (2 pages) |
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Company name changed the motor claims centre LTD\certificate issued on 05/11/13
|
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Company name changed the motor claims centre LTD\certificate issued on 05/11/13
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
20 September 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
15 July 2010 | Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 15 July 2010 (2 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|