Company NameCmaci Limited
Company StatusDissolved
Company Number10241165
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameConstructintel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Robert John Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Uk Limited Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMrs Doreen Jacqueline Miller Charlton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stedham Close
Washington
NE37 3LS

Location

Registered AddressC/O Miller Uk Limited Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
27 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 August 2018Termination of appointment of Doreen Jacqueline Miller Charlton as a director on 31 March 2018 (1 page)
30 August 2018Appointment of Mr Trevor Robert John Charlton as a director on 31 March 2018 (2 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 June 2018Registered office address changed from 5 Stedham Close Washington NE37 3LS England to C/O Miller Uk Limited Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD on 28 June 2018 (1 page)
28 June 2018Registered office address changed from C/O Miller Uk Limited Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England to C/O Miller Uk Limited Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD on 28 June 2018 (1 page)
7 August 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 August 2017Notification of Doreen Jacqueline Miller Charlton as a person with significant control on 20 June 2016 (2 pages)
7 August 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 August 2017Notification of Doreen Jacqueline Miller Charlton as a person with significant control on 20 June 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 August 2017Notification of Doreen Jacqueline Miller Charlton as a person with significant control on 7 August 2017 (2 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
(24 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
(24 pages)