KITCHENS@CMK LTD
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 04810566
Status Liquidation
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47540 - Retail sale of electrical household appliances in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 5 January 2017; Liquidators statement of receipts and payments to 5 January 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of KITCHENS@CMK LTD are www.kitchenscmk.co.uk, and www.kitchens-cmk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Kitchens Cmk Ltd is a Private Limited Company. The company registration number is 04810566. Kitchens Cmk Ltd has been working since 25 June 2003. The present status of the company is Liquidation. The registered address of Kitchens Cmk Ltd is 81 Station Road Marlow Bucks Sl7 1ns. . KINGSBURY, Christopher Mark is a Director of the company. Secretary BENNETT, Elvira has been resigned. Director BENNETT, Elvira has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
KINGSBURY, Christopher Mark
Appointed Date: 25 June 2003
59 years old

Resigned Directors

Secretary
BENNETT, Elvira
Resigned: 01 August 2011
Appointed Date: 25 June 2003

Director
BENNETT, Elvira
Resigned: 01 August 2011
Appointed Date: 25 June 2003
63 years old

KITCHENS@CMK LTD Events

08 Mar 2017
Liquidators statement of receipts and payments to 5 January 2017
19 Apr 2016
Liquidators statement of receipts and payments to 5 January 2016
18 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2015
Registered office address changed from Unit 2 Halifax House Coronation Road High Wycombe Buckinghamshire HP12 3SE to 81 Station Road Marlow Bucks SL7 1NS on 20 January 2015
19 Jan 2015
Statement of affairs with form 4.19
...
... and 31 more events
11 Mar 2005
Total exemption small company accounts made up to 30 June 2004
23 Jun 2004
Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 May 2004
Registered office changed on 12/05/04 from: 80 mansel street swansea SA1 5TY
11 May 2004
Particulars of mortgage/charge
25 Jun 2003
Incorporation

KITCHENS@CMK LTD Charges

3 April 2009
Rent deposit deed
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Skillbond Limited
Description: The deposit account. See image for full details.
30 April 2004
Rent deposit deed
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Skillbond PLC
Description: The deposit account.