Cmb Solar Developments Limited

General information

Name:

Cmb Solar Developments Ltd

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Central Milton Keynes

Number: 08884219

Incorporation date: 2014-02-10

Dissolution date: 2016-12-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 marks the establishment of Cmb Solar Developments Limited, the company located at Silbury Court, 420 Silbury Boulevard in Central Milton Keynes. The company was started on 2014/02/10. The firm registered no. was 08884219 and its area code was MK9 2AF. It had been present on the market for 2 years up until 2016/12/28. It was known as Camborne Capital Alpha Holdings until 2014/09/25, when the company name was replaced by Camborne Capital Developments. The definitive was known as came on 2016/02/25.

Regarding to this firm, the majority of director's tasks up till now have been fulfilled by Sally M., Declan D., Declan M. and 2 others directors. Amongst these five individuals, Declan M. had been with the firm the longest, having been a part of directors' team for 2 years.

  • Previous company's names
  • Cmb Solar Developments Limited 2016-02-25
  • Camborne Capital Developments Ltd 2014-09-25
  • Camborne Capital Alpha Holdings Limited 2014-02-10

Financial data based on annual report

Company staff

Sally M.

Role: Director

Appointed: 09 June 2015

Latest update: 1 October 2023

Declan D.

Role: Director

Appointed: 24 September 2014

Latest update: 1 October 2023

Declan M.

Role: Director

Appointed: 12 September 2014

Latest update: 1 October 2023

Richard C.

Role: Director

Appointed: 12 September 2014

Latest update: 1 October 2023

Sally M.

Role: Secretary

Appointed: 12 September 2014

Latest update: 1 October 2023

Mary W.

Role: Director

Appointed: 12 September 2014

Latest update: 1 October 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 24 February 2018
Return last made up date 10 February 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 10 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, December 2016
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

48 Dover Street

Post code:

W1S 4FF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
2
Company Age

Similar companies nearby

Closest companies