CABALAR DESIGN LIMITED

Register to unlock more data on OkredoRegister

CABALAR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03191930

Incorporation date

29/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mulberry House, 54 Milton Fields, Chalfont St Giles, Bucks HP8 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon12/08/2024
Application to strike the company off the register
dot icon20/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Current accounting period shortened from 2024-09-30 to 2024-03-31
dot icon28/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon21/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon16/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW on 2012-09-03
dot icon11/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon19/05/2011
Director's details changed for Briony Margaret Wickenden on 2011-04-14
dot icon19/05/2011
Director's details changed for Clive Wickenden on 2011-04-14
dot icon19/05/2011
Secretary's details changed for Briony Margaret Wickenden on 2011-04-14
dot icon02/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon28/05/2010
Director's details changed for Clive Wickenden on 2010-04-15
dot icon28/05/2010
Director's details changed for Briony Margaret Wickenden on 2010-04-15
dot icon16/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/05/2009
Return made up to 20/04/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/06/2008
Return made up to 20/04/08; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon18/05/2007
Return made up to 20/04/07; no change of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 20/04/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon11/05/2005
Return made up to 20/04/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/08/2004
Registered office changed on 18/08/04 from: wood sorrel cokes lane chalfont st giles buckinghamshire HP8 4TA
dot icon27/04/2004
Return made up to 20/04/04; full list of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/04/2003
Return made up to 20/04/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/05/2002
Return made up to 20/04/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/05/2001
Return made up to 20/04/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-09-30
dot icon26/05/2000
Return made up to 20/04/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-09-30
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon20/05/1999
Return made up to 20/04/99; no change of members
dot icon13/05/1998
Return made up to 20/04/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon04/06/1997
Return made up to 29/04/97; full list of members
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon23/05/1996
Registered office changed on 23/05/96 from: the old studio high street west wycombe bucks. HP14 3AB
dot icon17/05/1996
Ad 29/04/96--------- £ si 2@1=2 £ ic 4/6
dot icon17/05/1996
Accounting reference date notified as 30/09
dot icon17/05/1996
Ad 29/04/96--------- £ si 2@1=2 £ ic 2/4
dot icon06/05/1996
New secretary appointed
dot icon06/05/1996
New director appointed
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
Director resigned
dot icon29/04/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
39.78K
-
0.00
59.12K
-
2023
-
21.01K
-
0.00
33.85K
-
2024
-
2.00
-
0.00
-
-
2024
-
2.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

2.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/04/1996 - 29/04/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/04/1996 - 29/04/1996
36021
Wickenden, Briony Margaret
Director
29/04/1996 - Present
-
Wickenden, Briony Margaret
Secretary
29/04/1996 - Present
-
Mr Clive Wickenden
Director
29/04/1996 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CABALAR DESIGN LIMITED

CABALAR DESIGN LIMITED is an(a) Dissolved company incorporated on 29/04/1996 with the registered office located at Mulberry House, 54 Milton Fields, Chalfont St Giles, Bucks HP8 4EP. There are currently 3 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 CABALAR DESIGN LIMITED?

toggle

CABALAR DESIGN LIMITED is currently Dissolved. It was registered on 29/04/1996 and dissolved on 05/11/2024.

Where is CABALAR DESIGN LIMITED located?

toggle

CABALAR DESIGN LIMITED is registered at Mulberry House, 54 Milton Fields, Chalfont St Giles, Bucks HP8 4EP.

What does CABALAR DESIGN LIMITED do?

toggle

CABALAR DESIGN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CABALAR DESIGN LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.