CABINET UK LIMITED

Register to unlock more data on OkredoRegister

CABINET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407309

Incorporation date

22/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

142-148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon22/08/2018
Final Gazette dissolved following liquidation
dot icon22/05/2018
Notice of final account prior to dissolution
dot icon15/01/2018
Progress report in a winding up by the court
dot icon12/03/2017
Registered office address changed from Holborn Studios 49/50 Eagle Wharf Road London N1 7ED United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 2017-03-13
dot icon06/03/2017
Insolvency filing
dot icon06/03/2017
Insolvency filing
dot icon06/03/2017
Insolvency filing
dot icon06/03/2017
Insolvency filing
dot icon06/03/2017
Appointment of a liquidator
dot icon06/03/2017
Order of court to wind up
dot icon06/03/2017
Notice of completion of voluntary arrangement
dot icon24/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-24
dot icon22/05/2012
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 2012-05-23
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon14/07/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-05-24
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon13/06/2010
Resolutions
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon02/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 23/07/09; full list of members
dot icon16/08/2009
Director's change of particulars / maurice marks / 23/07/2009
dot icon05/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 23/07/08; full list of members
dot icon14/09/2008
Director's change of particulars / maurice marks / 23/07/2008
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 23/07/07; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon17/05/2007
Director resigned
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 23/07/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon05/04/2006
Ad 30/03/06--------- £ si [email protected]=21 £ ic 989/1010
dot icon05/04/2006
Ad 30/03/06--------- £ si [email protected]=69 £ ic 920/989
dot icon05/04/2006
Ad 30/03/06--------- £ si [email protected]=78 £ ic 842/920
dot icon05/04/2006
Notice of assignment of name or new name to shares
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New secretary appointed
dot icon28/07/2005
Ad 25/07/05--------- £ si [email protected]=49 £ ic 793/842
dot icon28/07/2005
Return made up to 23/07/05; full list of members
dot icon28/07/2005
Secretary's particulars changed
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2005
Notice of assignment of name or new name to shares
dot icon12/04/2005
Ad 26/01/05--------- £ si [email protected]=19 £ ic 774/793
dot icon12/04/2005
Ad 10/02/05--------- £ si [email protected]=98 £ ic 676/774
dot icon12/04/2005
Ad 10/02/05--------- £ si [email protected]=19 £ ic 657/676
dot icon12/04/2005
Ad 08/03/05--------- £ si [email protected]=6 £ ic 651/657
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon08/02/2005
Miscellaneous
dot icon08/02/2005
Resolutions
dot icon04/02/2005
Return made up to 23/07/04; full list of members; amend
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
New secretary appointed
dot icon08/08/2004
Return made up to 23/07/04; full list of members
dot icon03/08/2004
Particulars of mortgage/charge
dot icon05/04/2004
New director appointed
dot icon11/03/2004
Ad 11/02/04--------- £ si [email protected]=16 £ ic 633/649
dot icon11/03/2004
Ad 15/12/03--------- £ si [email protected]=13 £ ic 620/633
dot icon11/03/2004
Ad 11/09/03--------- £ si [email protected]=10 £ ic 610/620
dot icon11/03/2004
Ad 15/08/03--------- £ si [email protected]=16 £ ic 594/610
dot icon10/03/2004
Notice of assignment of name or new name to shares
dot icon10/03/2004
Ad 03/03/04--------- £ si [email protected]=244 £ ic 350/594
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
£ nc 10000/20000 03/03/04
dot icon05/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/10/2003
Return made up to 23/07/03; full list of members
dot icon13/05/2003
S-div 08/04/03
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
£ nc 100/10000 08/04/03
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Particulars of mortgage/charge
dot icon25/11/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon25/11/2002
Registered office changed on 26/11/02 from: south house 21/37 south street dorking surrey RH4 2JZ
dot icon17/08/2002
Return made up to 23/07/02; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon26/12/2001
Secretary resigned
dot icon26/12/2001
New secretary appointed
dot icon16/12/2001
New secretary appointed
dot icon16/12/2001
Secretary resigned
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon14/10/2001
Certificate of change of name
dot icon09/08/2001
Return made up to 23/07/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-07-31
dot icon30/08/2000
Accounts for a small company made up to 2000-07-31
dot icon24/07/2000
Return made up to 23/07/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-07-31
dot icon05/04/2000
Secretary's particulars changed
dot icon18/07/1999
Return made up to 23/07/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-07-31
dot icon22/07/1998
Return made up to 23/07/98; full list of members
dot icon28/09/1997
New director appointed
dot icon28/09/1997
Director resigned
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENE LEGAL & COMPANY SERVICES LIMITED
Corporate Secretary
22/07/1997 - 01/10/2001
49
Bradney, John Merlin George
Director
21/09/1997 - 01/10/2001
28
Marsh, Pamela Joan
Director
22/07/1997 - 21/09/1997
27
Marks, Maurice
Director
08/03/2004 - Present
13
Robinson, Keith
Director
01/10/2001 - 29/11/2005
1

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 CABINET UK LIMITED

CABINET UK LIMITED is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at 142-148 Main Road, Sidcup, Kent DA14 6NZ. There are currently 4 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 CABINET UK LIMITED?

toggle

CABINET UK LIMITED is currently Dissolved. It was registered on 22/07/1997 and dissolved on 22/08/2018.

Where is CABINET UK LIMITED located?

toggle

CABINET UK LIMITED is registered at 142-148 Main Road, Sidcup, Kent DA14 6NZ.

What does CABINET UK LIMITED do?

toggle

CABINET UK LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CABINET UK LIMITED?

toggle

The latest filing was on 22/08/2018: Final Gazette dissolved following liquidation.