Company NameCMC Properties Ltd
Company StatusDissolved
Company Number08871317
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Claire Clark
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressThe Office Boundary Lane
Hulme
Manchester
M15 6NU

Contact

Websitecmcproperties.co.uk

Location

Registered Address6th Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Claire Clark
40.00%
Ordinary
40 at £1Xiaowei Qi
40.00%
Ordinary
20 at £1Homeoversea LTD
20.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
1 March 2021Application to strike the company off the register (1 page)
26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page)
7 June 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 7 June 2017 (1 page)
22 May 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 19 February 2015 (1 page)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 19 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(35 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(35 pages)