CADMAE LIMITED

Register to unlock more data on OkredoRegister

CADMAE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03458694

Incorporation date

30/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Greenacre, Wembdon, Bridgwater, Somerset TA6 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon20/02/2011
Application to strike the company off the register
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mrs Mary Alicia Everett on 2010-10-31
dot icon06/01/2011
Termination of appointment of Michael Kerr as a director
dot icon06/01/2011
Secretary's details changed for Mrs Mary Alicia Everett on 2010-10-31
dot icon06/01/2011
Registered office address changed from 36 Flaxfield Road, Basingstoke Basingstoke Hampshire RG21 8SF on 2011-01-07
dot icon20/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mr Michael Austin Kerr on 2009-12-21
dot icon20/12/2009
Director's details changed for Mary Alicia Everett on 2009-12-21
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/11/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon15/11/2007
Location of debenture register
dot icon15/11/2007
Location of register of members
dot icon15/11/2007
Registered office changed on 16/11/07 from: 36 flaxfield road basingstoke hants RG21 1SF
dot icon22/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2006
Return made up to 31/10/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/07/2006
Registered office changed on 19/07/06 from: 5 dorchester close worting basingstoke hampshire RG23 8EX
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/11/2005
Return made up to 31/10/05; full list of members
dot icon01/11/2004
Return made up to 31/10/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/07/2004
Registered office changed on 28/07/04 from: 5 dorchester close worting basingstoke hampshire RG23 8EX
dot icon20/01/2004
Secretary's particulars changed;director's particulars changed
dot icon05/01/2004
Registered office changed on 06/01/04 from: 15 severn gardens oakley basingstoke RG23 7AT
dot icon28/10/2003
Return made up to 31/10/03; full list of members
dot icon23/06/2003
Accounts made up to 2003-04-30
dot icon23/10/2002
Return made up to 31/10/02; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/10/2001
Return made up to 31/10/01; full list of members
dot icon30/10/2000
Return made up to 31/10/00; full list of members
dot icon30/10/2000
Registered office changed on 31/10/00
dot icon30/10/2000
Location of register of members address changed
dot icon23/10/2000
Accounts made up to 2000-04-30
dot icon23/10/2000
Registered office changed on 24/10/00 from: beacon house pyrford road west byfleet surrey KT14 6LD
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon17/05/2000
Certificate of change of name
dot icon20/01/2000
Return made up to 31/10/99; full list of members
dot icon10/01/2000
Registered office changed on 11/01/00 from: 33 old woking road west byfleet surrey KT14 6LG
dot icon10/01/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Location of register of members
dot icon09/01/2000
Secretary resigned;director resigned
dot icon31/08/1999
Accounts for a small company made up to 1999-04-30
dot icon29/11/1998
Return made up to 31/10/98; full list of members
dot icon20/10/1998
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon09/11/1997
Registered office changed on 10/11/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon09/11/1997
New secretary appointed;new director appointed
dot icon09/11/1997
New director appointed
dot icon04/11/1997
Secretary resigned
dot icon04/11/1997
Director resigned
dot icon30/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
30/10/1997 - 30/10/1997
6099
Kerr, Michael Austin
Director
30/10/1997 - 30/10/2010
2
Bhardwaj, Ashok
Nominee Secretary
30/10/1997 - 30/10/1997
2078
Everett, Mary Alicia
Secretary
04/10/1999 - Present
-
Everett, Mary Alicia
Director
04/10/1999 - Present
-

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 CADMAE LIMITED

CADMAE LIMITED is an(a) Dissolved company incorporated on 30/10/1997 with the registered office located at 6 Greenacre, Wembdon, Bridgwater, Somerset TA6 7RD. 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 CADMAE LIMITED?

toggle

CADMAE LIMITED is currently Dissolved. It was registered on 30/10/1997 and dissolved on 13/06/2011.

Where is CADMAE LIMITED located?

toggle

CADMAE LIMITED is registered at 6 Greenacre, Wembdon, Bridgwater, Somerset TA6 7RD.

What does CADMAE LIMITED do?

toggle

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

What is the latest filing for CADMAE LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.