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
Cmi2i Proxy Services Limited
Cmi2i Proxy Services Limited is a dissolved company incorporated on 12 February 2014 with the registered office located in London, City of London. Cmi2i Proxy Services Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 August 2021
(4 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08891302
Private limited company
Age
11 years
Incorporated
12 February 2014
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 Cmi2i Proxy Services Limited
Contact
Address
4th Floor Garlick Hill
London
EC4V 2AU
England
Same address for the past
5 years
Companies in EC4V 2AU
Telephone
Unreported
Email
Unreported
Website
Cmi2i.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mark Simms
Director • British • Lives in England • Born in Jul 1965
Gordon Charles Bloor
Director • Consultant • British • Lives in UK • Born in Apr 1963
Cmi2i Ltd
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
Cmi2i Limited
Gordon Charles Bloor and Mark Simms are mutual people.
Active
Collinear Limited
Gordon Charles Bloor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
30 Sep 2019
For period
30 Sep
⟶
30 Sep 2019
Traded for
12 months
Cash in Bank
£1.56K
Decreased by £10.1K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.63K
Decreased by £43.07K (-96%)
Total Liabilities
£0
Decreased by £111.37K (-100%)
Net Assets
£1.63K
Increased by £68.3K (-102%)
Debt Ratio (%)
0%
Decreased by 249.18% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 3 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 18 May 2021
Application To Strike Off
4 Years Ago on 6 May 2021
Confirmation Submitted
4 Years Ago on 15 Feb 2021
Full Accounts Submitted
5 Years Ago on 17 Jun 2020
Registered Address Changed
5 Years Ago on 2 Mar 2020
Confirmation Submitted
5 Years Ago on 2 Mar 2020
Shareholder Risk Guidance Ltd (PSC) Resigned
6 Years Ago on 12 Jul 2019
Cmi2I Ltd (PSC) Details Changed
6 Years Ago on 12 Jul 2019
Anthony Philip Quinn Resigned
6 Years Ago on 12 Jul 2019
Get Alerts
Get Credit Report
Discover Cmi2i Proxy Services 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 via voluntary strike-off
Submitted on 3 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 18 May 2021
Application to strike the company off the register
Submitted on 6 May 2021
Confirmation statement made on 12 February 2021 with no updates
Submitted on 15 Feb 2021
Total exemption full accounts made up to 30 September 2019
Submitted on 17 Jun 2020
Confirmation statement made on 12 February 2020 with updates
Submitted on 2 Mar 2020
Registered office address changed from 5th Floor, 21-26 Garlick Hill London EC4V 2AU England to 4th Floor Garlick Hill London EC4V 2AU on 2 March 2020
Submitted on 2 Mar 2020
Change of details for Cmi2I Ltd as a person with significant control on 12 July 2019
Submitted on 5 Aug 2019
Cessation of Shareholder Risk Guidance Ltd as a person with significant control on 12 July 2019
Submitted on 5 Aug 2019
Termination of appointment of Anthony Philip Quinn as a director on 12 July 2019
Submitted on 2 Aug 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs