CADENCE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CADENCE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05479323

Incorporation date

13/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon06/04/2025
Final Gazette dissolved following liquidation
dot icon06/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon16/12/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/08/2023
Administrator's progress report
dot icon29/08/2023
Notice of order removing administrator from office
dot icon07/07/2023
Notice of appointment of a replacement or additional administrator
dot icon08/04/2023
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-08
dot icon18/02/2023
Result of meeting of creditors
dot icon16/01/2023
Statement of administrator's proposal
dot icon28/12/2022
Appointment of an administrator
dot icon28/12/2022
Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-28
dot icon24/11/2022
Satisfaction of charge 054793230002 in full
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-13 with updates
dot icon07/06/2022
Notification of a person with significant control statement
dot icon14/03/2022
Cessation of Barry Stephen Scott as a person with significant control on 2021-12-03
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon02/03/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon28/02/2022
Termination of appointment of Barry Stephen Scott as a director on 2021-12-03
dot icon21/12/2021
Registered office address changed from 20 C/O Johnston Carmichael, Birchin Court Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-12-21
dot icon21/12/2021
Registered office address changed from Birchin Court 20 Birchin Lane London England EC3V 9DU United Kingdom to 20 C/O Johnston Carmichael, Birchin Court Birchin Lane London EC3V 9DU on 2021-12-21
dot icon16/11/2021
Termination of appointment of Edna Scott as a secretary on 2021-11-11
dot icon16/11/2021
Appointment of Liam Lynch as a secretary on 2021-11-11
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon18/06/2021
Change of details for Mr Barry Stephen Scott as a person with significant control on 2021-03-31
dot icon18/06/2021
Director's details changed for Liam Lynch on 2021-03-31
dot icon23/04/2021
Registered office address changed from C/O Raedan 7 Henrietta Street London WC2E 8PS to Birchin Court 20 Birchin Lane London England EC3V 9DU on 2021-04-23
dot icon23/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon02/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon05/09/2019
Confirmation statement made on 2019-06-13 with updates
dot icon05/09/2019
Change of details for Mr Barry Stephen Scott as a person with significant control on 2019-05-01
dot icon05/09/2019
Director's details changed for Mr Barry Stephen Scott on 2019-05-01
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon06/09/2018
Change of details for Mr Barry Stephen Scott as a person with significant control on 2018-06-12
dot icon06/09/2018
Confirmation statement made on 2018-06-13 with updates
dot icon06/09/2018
Director's details changed for Mr Barry Stephen Scott on 2018-06-12
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Liam Lynch as a director on 2017-08-04
dot icon29/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/06/2017
Notification of Barry Stephen Scott as a person with significant control on 2016-06-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon17/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Anthony Ian Donald Hocking as a director on 2016-01-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon15/09/2015
Secretary's details changed for Mrs Edna Scott on 2015-04-01
dot icon15/09/2015
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Raedan 7 Henrietta Street London WC2E 8PS on 2015-09-15
dot icon30/07/2015
Registration of charge 054793230002, created on 2015-07-30
dot icon09/07/2015
Registered office address changed from Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-07-09
dot icon04/06/2015
Termination of appointment of Benjamin Mark Hallam as a director on 2015-01-01
dot icon04/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon04/08/2014
Director's details changed for Barry Stephen Scott on 2011-02-08
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon24/06/2013
Appointment of Mr Anthony Ian Donald Hocking as a director
dot icon20/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon06/06/2013
Appointment of Mr Benjamin Mark Hallam as a director
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon11/04/2012
Sub-division of shares on 2012-03-01
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon30/09/2011
Secretary's details changed for Edna Scott on 2011-02-17
dot icon30/09/2011
Director's details changed for Barry Stephen Scott on 2010-06-14
dot icon29/09/2011
Statement of capital following an allotment of shares on 2010-07-01
dot icon03/06/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Appointment of Edna Scott as a secretary
dot icon17/02/2011
Termination of appointment of Canon Secretaries Ltd as a secretary
dot icon17/02/2011
Registered office address changed from 9 Eastbury Road Petts Wood Orpington Kent BR5 1JW on 2011-02-17
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-06-13
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2010
Annual return made up to 2009-06-13
dot icon19/01/2010
Registered office address changed from Lower Ground Floor 6 Hoxton Square London N1 6NU on 2010-01-19
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/08/2008
Return made up to 13/06/08; full list of members
dot icon24/04/2008
Secretary appointed canon secretaries LTD
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
Registered office changed on 23/08/07 from: bank house market street whaley bridge stockport high peak SK23 7AA
dot icon01/08/2007
Return made up to 13/06/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Secretary resigned
dot icon10/08/2006
Return made up to 13/06/06; full list of members
dot icon09/08/2006
Secretary's particulars changed
dot icon29/06/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Registered office changed on 21/10/05 from: 55 north cross road east dulwich london SE22 9ET
dot icon21/10/2005
New secretary appointed
dot icon15/07/2005
New secretary appointed
dot icon23/06/2005
New director appointed
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
Director resigned
dot icon13/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£188,845.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
245.00
-
0.00
188.85K
-
2021
11
245.00
-
0.00
188.85K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

245.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
13/06/2005 - 13/06/2005
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
13/06/2005 - 13/06/2005
5153
CANON SECRETARIES LIMITED
Corporate Secretary
09/11/2006 - 16/08/2007
38
Hocking, Anthony Ian Donald
Director
24/06/2013 - 01/01/2016
5
Mr Barry Stephen Scott
Director
13/06/2005 - 03/12/2021
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CADENCE (EUROPE) LIMITED

CADENCE (EUROPE) LIMITED is an(a) Dissolved company incorporated on 13/06/2005 with the registered office located at 58 Leman Street, London E1 8EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CADENCE (EUROPE) LIMITED?

toggle

CADENCE (EUROPE) LIMITED is currently Dissolved. It was registered on 13/06/2005 and dissolved on 06/04/2025.

Where is CADENCE (EUROPE) LIMITED located?

toggle

CADENCE (EUROPE) LIMITED is registered at 58 Leman Street, London E1 8EU.

What does CADENCE (EUROPE) LIMITED do?

toggle

CADENCE (EUROPE) LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does CADENCE (EUROPE) LIMITED have?

toggle

CADENCE (EUROPE) LIMITED had 11 employees in 2021.

What is the latest filing for CADENCE (EUROPE) LIMITED?

toggle

The latest filing was on 06/04/2025: Final Gazette dissolved following liquidation.