CAMBRIDGE INTERNATIONAL DEVELOPMENT COMPANY (UK) LIMITED
Status | DISSOLVED |
Company No. | 03511477 |
Category | Private Limited Company |
Incorporated | 16 Feb 1998 |
Age | 26 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 8 days |
SUMMARY
CAMBRIDGE INTERNATIONAL DEVELOPMENT COMPANY (UK) LIMITED is an dissolved private limited company with number 03511477. It was incorporated 26 years, 3 months, 13 days ago, on 16 February 1998 and it was dissolved 5 years, 10 months, 8 days ago, on 24 July 2018. The company address is Office D-160 First Floor Office D-160 First Floor, London, SW8 5LL, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: Office D-160 First Floor New Covent Garden London SW8 5LL
Old address: C/O C/O Such & Co Associates Ltd 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA
Change date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom
Change date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Old address: Ancient Lights 29 Cardinal Road Eastcote Middlesex HA4 9PU
Change date: 2009-11-10
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Ms Sau Hing Au
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shun Ying Au
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Ms Sau Hing Au
Documents
Accounts with accounts type dormant
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Resolution
Date: 15 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Resolution
Date: 01 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 28/01/04 from: 101 bulwer road leytonstone london E11 1BU
Documents
Accounts with accounts type dormant
Date: 20 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 20 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Resolution
Date: 07 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Resolution
Date: 05 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; full list of members
Documents
Resolution
Date: 31 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/00 to 31/03/00
Documents
Resolution
Date: 27 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/99; full list of members
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 10/03/98 from: 4 nutter lane wanstead london E11 2HY
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 HEMMELLS,BASILDON,SS15 6ED
Number: | 07038982 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005405 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SUITE 44, BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK,COVENTRY,CV3 2TX
Number: | 00930883 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILLEY WOOD MANAGEMENT COMPANY LIMITED
3 3,CAMBRIDGE,CB21 4JG
Number: | 10547344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10709079 |
Status: | ACTIVE |
Category: | Private Limited Company |
11099496: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11099496 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |