Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dukeminster CMH Limited
Dukeminster CMH Limited is a dissolved company incorporated on 17 April 2012 with the registered office located in Birmingham, West Midlands. Dukeminster CMH Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 June 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
08034249
Private limited company
Age
13 years
Incorporated
17 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dukeminster CMH Limited
Contact
Update Details
Address
No 1 Colmore Square
Birmingham
B4 6HQ
Same address for the past
5 years
Companies in B4 6HQ
Telephone
01244851666
Email
Available in Endole App
Website
Crabwallmanorhotelandspa.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Naomi Anita Gina Norma Perahia
Director • None • British • Lives in UK • Born in Jun 1955
Benjamin Daniel Perahia
Director • British • Lives in England • Born in Nov 1983
Derek George Ross
Secretary • British
Dukeminster Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brimpath Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
Dukeminster Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
N H Finance Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
Dukeminster (M C) Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
Holaw (586) Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
Holaw (585) Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
Manormile Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
Hallco 480 Limited
Naomi Anita Gina Norma Perahia is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £25.97K (-100%)
Turnover
Unreported
Decreased by £1.08M (-100%)
Employees
Unreported
Decreased by 14 (-100%)
Total Assets
£1
Decreased by £1.57M (-100%)
Total Liabilities
£0
Decreased by £415.86K (-100%)
Net Assets
£1
Decreased by £1.15M (-100%)
Debt Ratio (%)
0%
Decreased by 26.55% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 9 Jun 2021
Inspection Address Changed
5 Years Ago on 16 Apr 2020
Registered Address Changed
5 Years Ago on 16 Apr 2020
Registers Moved To Inspection Address
5 Years Ago on 16 Apr 2020
Voluntary Liquidator Appointed
5 Years Ago on 8 Apr 2020
Declaration of Solvency
5 Years Ago on 8 Apr 2020
Full Accounts Submitted
5 Years Ago on 5 Feb 2020
Confirmation Submitted
6 Years Ago on 18 Apr 2019
Subsidiary Accounts Submitted
6 Years Ago on 10 Jan 2019
Mrs Naomi Anita Gina Norma Perahia Appointed
7 Years Ago on 3 Sep 2018
Get Alerts
Get Credit Report
Discover Dukeminster CMH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jun 2021
Return of final meeting in a members' voluntary winding up
Submitted on 9 Mar 2021
Register(s) moved to registered inspection location Dukeminster Limited 6 Upper Grosvenor Street London W1K 2LJ
Submitted on 16 Apr 2020
Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to No 1 Colmore Square Birmingham B4 6HQ on 16 April 2020
Submitted on 16 Apr 2020
Register inspection address has been changed to Dukeminster Limited 6 Upper Grosvenor Street London W1K 2LJ
Submitted on 16 Apr 2020
Resolutions
Submitted on 8 Apr 2020
Declaration of solvency
Submitted on 8 Apr 2020
Appointment of a voluntary liquidator
Submitted on 8 Apr 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 5 Feb 2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Submitted on 5 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs