Company NameCM Systems Security Limited
Company StatusDissolved
Company Number06622316
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMelusine Menager-Hulme
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2009(12 months after company formation)
Appointment Duration6 years, 4 months (closed 15 October 2015)
RoleSecretary
Country of ResidenceFrance
Correspondence Address1 Quai St Louis
Residence Botticelli
Argentan
61200
Secretary NameRonald Brian Hulme
NationalityFrench
StatusClosed
Appointed12 June 2009(12 months after company formation)
Appointment Duration6 years, 4 months (closed 15 October 2015)
RoleSecretary
Correspondence Address1 Quai St Louis
Residence Botticelli
Argentan
61200
France
Director NameMr Ronald Hulme
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleSalesman
Correspondence Address4 Saville Close
Epsom
Surrey
KT19 8AF
Secretary NameMrs Melusine Menager-Hulme
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Saville Close
Epsom
Surrey
KT19 8AF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Melusine Menager-hulme
50.00%
Ordinary
1 at £1Ronald Brian Hulme
50.00%
Ordinary

Financials

Year2014
Net Worth£3,981
Cash£900
Current Liabilities£59,373

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
15 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (14 pages)
15 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (14 pages)
15 May 2015Liquidators statement of receipts and payments to 27 February 2015 (14 pages)
31 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (12 pages)
31 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (12 pages)
31 March 2014Liquidators statement of receipts and payments to 27 February 2014 (12 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Statement of affairs with form 4.19 (5 pages)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Statement of affairs with form 4.19 (5 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Registered office address changed from 132 Walham Green Court Fulham London SW6 2PX on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 132 Walham Green Court Fulham London SW6 2PX on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 132 Walham Green Court Fulham London SW6 2PX on 6 February 2013 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Melusine Menager-Hulme on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Melusine Menager-Hulme on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 17/06/09; full list of members (3 pages)
15 July 2009Return made up to 17/06/09; full list of members (3 pages)
24 June 2009Appointment terminated director ronald hulme (1 page)
24 June 2009Secretary appointed ronald brian hulme (2 pages)
24 June 2009Secretary appointed ronald brian hulme (2 pages)
24 June 2009Appointment terminated secretary melusine menager-hulme (1 page)
24 June 2009Director appointed melusine menager-hulme (2 pages)
24 June 2009Appointment terminated director ronald hulme (1 page)
24 June 2009Director appointed melusine menager-hulme (2 pages)
24 June 2009Appointment terminated secretary melusine menager-hulme (1 page)
16 March 2009Director's change of particulars / ronald hulme / 10/03/2009 (1 page)
16 March 2009Director's change of particulars / ronald hulme / 10/03/2009 (1 page)
16 March 2009Secretary's change of particulars / melusine menager-hulme / 10/03/2009 (1 page)
16 March 2009Secretary's change of particulars / melusine menager-hulme / 10/03/2009 (1 page)
24 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
24 June 2008Appointment terminated director rm nominees LIMITED (1 page)
24 June 2008Secretary appointed mrs melusine menager-hulme (1 page)
24 June 2008Secretary appointed mrs melusine menager-hulme (1 page)
24 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
24 June 2008Director appointed mr ronald brian hulme (1 page)
24 June 2008Appointment terminated director rm nominees LIMITED (1 page)
24 June 2008Director appointed mr ronald brian hulme (1 page)
17 June 2008Incorporation (14 pages)
17 June 2008Incorporation (14 pages)