Company NameCBM International Lawyers Llp
Company StatusDissolved
Company NumberOC356381
CategoryLimited Liability Partnership
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameCarroll, Burdick & McDonough International Llp

Directors

LLP Designated Member NameMr Timothy Charles Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
LLP Designated Member NameChau Yee Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address78 York Street
London
Wih 4dp
LLP Designated Member NameLitigation Coordination Services Ltd (Corporation)
StatusResigned
Appointed12 July 2010(same day as company formation)
Correspondence Address78 York Street
London
Wih 4dp

Location

Registered AddressRsm Tenon
Cedar House Sandbrook Business Park Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,119
Cash£3,609
Current Liabilities£5,744

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Annual return made up to 12 July 2013 (8 pages)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2015Annual return made up to 12 July 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 October 2015Annual return made up to 12 July 2014 (8 pages)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Annual return made up to 12 July 2012 (8 pages)
27 February 2013Administrative restoration application (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2013Registered office address changed from , 78 York Street, London, Wih 4Dp on 27 February 2013 (3 pages)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Company name changed carroll, burdick & mcdonough international LLP\certificate issued on 15/02/12
  • LLNM01 ‐ Change of name notice
(3 pages)
18 October 2011Termination of appointment of Litigation Coordination Services Ltd as a member (2 pages)
18 October 2011Appointment of Chau Yee Lee as a member (3 pages)
17 October 2011Annual return made up to 12 July 2011 (8 pages)
12 July 2010Incorporation of a limited liability partnership (7 pages)