CABLETIME OLDCO LIMITED

Register to unlock more data on OkredoRegister

CABLETIME OLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830974

Incorporation date

23/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CAPITAL LAW LLP, Capital Building, Tyndall Street, Cardiff CF10 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon24/07/2016
Application to strike the company off the register
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/03/2016
Director's details changed for Mr Nicholas Wykeham Bradford on 2016-03-07
dot icon16/02/2016
Termination of appointment of Wcphd Secretaries Limited as a secretary on 2016-02-17
dot icon23/11/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon13/11/2015
Registered office address changed from , 25 Western Avenue, Milton Park, Oxford, OX14 4SH to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 2015-11-14
dot icon12/11/2015
Appointment of Capital Law & People Limited as a secretary on 2015-11-11
dot icon12/11/2015
Termination of appointment of Capital Law Llp as a secretary on 2015-11-13
dot icon11/11/2015
Appointment of Capital Law Llp as a secretary on 2015-11-12
dot icon05/11/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon14/10/2015
Registered office address changed from , Floor 2 Park Gate, 25 Milton Park, Oxford, Oxfordshire, OX14 4SH to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 2015-10-15
dot icon14/10/2015
Resolutions
dot icon12/10/2015
Statement of capital on 2015-10-13
dot icon12/10/2015
Certificate of change of name
dot icon12/10/2015
Change of name notice
dot icon30/09/2015
Statement by Directors
dot icon30/09/2015
Solvency Statement dated 24/09/15
dot icon30/09/2015
Resolutions
dot icon08/07/2015
Auditor's resignation
dot icon05/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Satisfaction of charge 5 in full
dot icon01/06/2015
Satisfaction of charge 4 in full
dot icon19/03/2015
Satisfaction of charge 2 in full
dot icon15/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/02/2012
Accounts for a small company made up to 2011-09-30
dot icon16/11/2011
Appointment of Mr Shaun Piers Oxenham as a director
dot icon25/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon29/08/2011
Registered office address changed from , 103 High Street, Buntingford, SG9 9AE on 2011-08-30
dot icon02/06/2011
Registered office address changed from , Floor 2 Park Gate, 25 Milton Park, Oxford, Oxfordshire, OX14 4SH on 2011-06-03
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 24/08/09; full list of members
dot icon02/07/2009
Appointment terminated director paul reeves
dot icon14/12/2008
Accounts for a small company made up to 2008-09-30
dot icon14/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2008
Return made up to 24/08/08; full list of members
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2008
Full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 24/08/07; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2006-09-30
dot icon29/04/2007
Location of register of members
dot icon18/09/2006
Return made up to 24/08/06; full list of members
dot icon01/08/2006
Accounts for a small company made up to 2005-09-30
dot icon05/09/2005
Return made up to 24/08/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Accounts for a small company made up to 2004-09-30
dot icon07/09/2004
Return made up to 24/08/04; full list of members
dot icon11/07/2004
Secretary's particulars changed
dot icon10/01/2004
Accounts for a small company made up to 2003-09-30
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon25/03/2003
Secretary's particulars changed
dot icon23/03/2003
New director appointed
dot icon27/02/2003
Accounts for a small company made up to 2002-09-30
dot icon23/09/2002
Return made up to 24/08/02; full list of members
dot icon10/03/2002
Accounts for a small company made up to 2001-09-30
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon08/11/2001
Declaration of assistance for shares acquisition
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon02/10/2001
Registered office changed on 03/10/01 from: c/o morgan cole, apex plaza, forbury road, reading, berkshire RG1 1AX
dot icon02/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned
dot icon05/09/2001
Return made up to 24/08/01; full list of members
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
Particulars of mortgage/charge
dot icon02/10/2000
Return made up to 24/08/00; full list of members
dot icon28/03/2000
Particulars of mortgage/charge
dot icon15/12/1999
New director appointed
dot icon09/12/1999
Certificate of change of name
dot icon07/11/1999
New secretary appointed
dot icon07/11/1999
Secretary resigned
dot icon07/11/1999
Secretary resigned
dot icon07/11/1999
Registered office changed on 08/11/99 from: buxton court 3 west way, oxford, oxfordshire OX2 0SZ
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon13/10/1999
Ad 22/09/99--------- £ si 1265059@1=1265059 £ ic 1/1265060
dot icon13/10/1999
£ nc 100/1265110 22/09/99
dot icon13/10/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
New director appointed
dot icon03/10/1999
Certificate of change of name
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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
CAPITAL LAW & PEOPLE LIMITED
Corporate Secretary
11/11/2015 - Present
12
WCPHD SECRETARIES LIMITED
Corporate Secretary
26/09/2001 - 17/02/2016
109
CAPITAL LAW LLP
Corporate Secretary
12/11/2015 - 13/11/2015
1
Bradford, Nicholas Wykeham
Director
22/09/1999 - Present
2
Oxenham, Shaun Piers
Director
01/08/2011 - Present
4

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 CABLETIME OLDCO LIMITED

CABLETIME OLDCO LIMITED is an(a) Dissolved company incorporated on 23/08/1999 with the registered office located at C/O CAPITAL LAW LLP, Capital Building, Tyndall Street, Cardiff CF10 4AZ. 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 CABLETIME OLDCO LIMITED?

toggle

CABLETIME OLDCO LIMITED is currently Dissolved. It was registered on 23/08/1999 and dissolved on 17/10/2016.

Where is CABLETIME OLDCO LIMITED located?

toggle

CABLETIME OLDCO LIMITED is registered at C/O CAPITAL LAW LLP, Capital Building, Tyndall Street, Cardiff CF10 4AZ.

What does CABLETIME OLDCO LIMITED do?

toggle

CABLETIME OLDCO LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CABLETIME OLDCO LIMITED?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.