Company NameCMA Intelligence Limited
Company StatusDissolved
Company Number07718771
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Ross Young
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 05 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCma Group Kings House 12 King Street
York
North Yorkshire
YO1 9WP
Director NameMr Mark Limber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCma Kings House 12 King Street
York
North Yorkshire
YO1 9WP
Director NameMrs Carol Ann Limber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCma Group Kings House 12 King Street
York
North Yorkshire
YO1 9WP

Location

Registered AddressCma Group Kings House
12 King Street
York
North Yorkshire
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

100 at £1David Young
9.09%
Ordinary B
640 at £1Cma Group
58.18%
Ordinary A
50 at £1Paul Heath
4.55%
Ordinary A
310 at £1David Young
28.18%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2013Termination of appointment of a secretary (1 page)
21 April 2013Termination of appointment of a secretary (1 page)
27 February 2013Termination of appointment of Mark Limber as a director (1 page)
27 February 2013Termination of appointment of Carol Ann Limber as a director on 1 August 2012 (1 page)
27 February 2013Termination of appointment of Mark Limber as a director on 1 August 2012 (1 page)
27 February 2013Termination of appointment of Carol Limber as a director (1 page)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,100
(6 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,100
(6 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 August 2011Appointment of Mr David Young as a director (2 pages)
23 August 2011Appointment of Mrs Carol Ann Limber as a director (2 pages)
23 August 2011Appointment of Mr David Young as a director (2 pages)
23 August 2011Appointment of Mrs Carol Ann Limber as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,100
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,100
(3 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)