C D CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

C D CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03456639

Incorporation date

27/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

40 Newbury Lane, Silsoe, Bedford MK45 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon18/12/2013
Voluntary strike-off action has been suspended
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon10/10/2013
Application to strike the company off the register
dot icon06/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Previous accounting period shortened from 2012-11-30 to 2012-02-28
dot icon27/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/01/2012
Certificate of change of name
dot icon06/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon06/11/2011
Director's details changed for Michael Edward Moore on 2011-10-26
dot icon06/11/2011
Secretary's details changed for Michael Edward Moore on 2011-10-26
dot icon28/10/2011
Registered office address changed from G/F 58a Hitchin Road Arlesey Bedfordshire SG15 6RR United Kingdom on 2011-10-29
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon12/05/2010
Registered office address changed from , 5 Hatley Road, Potton, Bedfordshire, SG19 2DX on 2010-05-13
dot icon07/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon10/11/2009
Director's details changed for Michael Edward Moore on 2009-10-28
dot icon21/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/02/2009
Return made up to 28/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Appointment terminated director and secretary jacqueline wilson
dot icon12/06/2008
Secretary appointed michael edward moore
dot icon12/06/2008
Registered office changed on 13/06/2008 from, the old police station, priory lane, royston, herts, SG8 9DU
dot icon26/02/2008
Return made up to 28/10/07; full list of members
dot icon06/11/2007
Registered office changed on 07/11/07 from: 6 goodliffe avenue, balsham, cambridge, cambs CB21 4AD
dot icon28/08/2007
Registered office changed on 29/08/07 from: 6 goodliffe avenue, balsham, cambridge, cambs CB21 4AD
dot icon16/08/2007
Registered office changed on 17/08/07 from: c/o k & h accountants, cromer house caxton way, stevenage, SG1 2DF
dot icon09/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 28/10/06; full list of members
dot icon06/06/2006
Return made up to 28/10/05; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-11-30
dot icon25/05/2006
Registered office changed on 26/05/06 from: 3 thriplow heath, thriplow, royston, herts SG8 7RS
dot icon15/05/2006
First Gazette notice for compulsory strike-off
dot icon09/11/2005
Return made up to 28/10/04; full list of members
dot icon25/05/2004
Return made up to 28/10/03; full list of members
dot icon24/03/2004
New director appointed
dot icon13/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon30/12/2002
Return made up to 28/10/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-11-30
dot icon21/10/2001
Return made up to 28/10/01; full list of members
dot icon26/11/2000
Return made up to 28/10/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-11-30
dot icon07/11/1999
Return made up to 28/10/99; full list of members
dot icon09/04/1999
Accounts for a dormant company made up to 1998-11-30
dot icon09/04/1999
Resolutions
dot icon28/10/1998
Return made up to 28/10/98; full list of members
dot icon09/11/1997
Registered office changed on 10/11/97 from: fourways, town centre, hatfield, hertfordshire
dot icon09/11/1997
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon09/11/1997
New secretary appointed
dot icon09/11/1997
New director appointed
dot icon04/11/1997
Secretary resigned
dot icon04/11/1997
Director resigned
dot icon04/11/1997
Registered office changed on 05/11/97 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
dot icon27/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2012
dot iconLast change occurred
27/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2012
dot iconNext account date
27/02/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
27/10/1997 - 27/10/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
27/10/1997 - 27/10/1997
2651
Wilson, Jacqueline Yvonne
Director
22/10/2003 - 18/05/2008
-
Moore, Michael Edward
Director
27/10/1997 - Present
-
Wilson, Jacqueline Yvonne
Secretary
27/10/1997 - 18/05/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C D CAMBRIDGE LIMITED

C D CAMBRIDGE LIMITED is an(a) Dissolved company incorporated on 27/10/1997 with the registered office located at 40 Newbury Lane, Silsoe, Bedford MK45 4ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C D CAMBRIDGE LIMITED?

toggle

C D CAMBRIDGE LIMITED is currently Dissolved. It was registered on 27/10/1997 and dissolved on 20/10/2014.

Where is C D CAMBRIDGE LIMITED located?

toggle

C D CAMBRIDGE LIMITED is registered at 40 Newbury Lane, Silsoe, Bedford MK45 4ET.

What does C D CAMBRIDGE LIMITED do?

toggle

C D CAMBRIDGE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for C D CAMBRIDGE LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.