CADPOINT LIMITED

Register to unlock more data on OkredoRegister

CADPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02880542

Incorporation date

14/12/1993

Size

Small

Contacts

Registered address

Registered address

34 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire RG45 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon02/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Termination of appointment of Steve Houlder as a director on 2021-03-15
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Memorandum and Articles of Association
dot icon29/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/10/2020
Appointment of Ms Isabelle Bouvenyal as a director on 2020-10-14
dot icon29/10/2020
Appointment of Mr Steve Houlder as a director on 2020-10-14
dot icon29/10/2020
Notification of Graitec Limited as a person with significant control on 2020-10-14
dot icon29/10/2020
Cessation of Cadpoint Holdings Ltd as a person with significant control on 2020-10-14
dot icon29/10/2020
Termination of appointment of Michael Robert Jourdan as a director on 2020-10-14
dot icon29/10/2020
Termination of appointment of Kirsty Jane Jourdan as a secretary on 2020-10-14
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/03/2018
Satisfaction of charge 028805420001 in full
dot icon02/02/2018
Secretary's details changed for Kirsty Jane Jourdan on 2018-02-02
dot icon02/02/2018
Director's details changed for Mr Michael Robert Jourdan on 2018-02-02
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Registration of charge 028805420001
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon10/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/01/2010
Resolutions
dot icon28/01/2010
Change of share class name or designation
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon19/09/2008
Director's change of particulars / michael jourdan / 19/09/2008
dot icon19/09/2008
Secretary's change of particulars / kirsty jourdan / 19/09/2008
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 14/12/06; full list of members
dot icon09/01/2006
Return made up to 14/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 14/12/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: 14A the metro business centre toutley road wokingham berkshire RG41 1QW
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 14/12/03; full list of members
dot icon29/01/2004
Registered office changed on 29/01/04 from: 21-23 browns court station road gerrards cross buckinghamshire SL9 8ES
dot icon15/04/2003
Return made up to 14/12/02; full list of members
dot icon15/04/2003
Secretary's particulars changed
dot icon15/04/2003
Director's particulars changed
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 14/12/01; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon04/09/2001
Return made up to 14/12/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
New secretary appointed
dot icon20/07/2000
Secretary resigned
dot icon07/06/2000
Director resigned
dot icon09/02/2000
Director's particulars changed
dot icon23/01/2000
Return made up to 14/12/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Director's particulars changed
dot icon06/01/1999
Return made up to 14/12/98; full list of members
dot icon12/11/1998
Location of debenture register
dot icon12/11/1998
Location of register of members
dot icon12/11/1998
Location of register of directors' interests
dot icon12/11/1998
Secretary's particulars changed;director's particulars changed
dot icon10/11/1998
Return made up to 14/12/97; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Registered office changed on 29/10/98 from: st budeaux packhorse road gerrards cross buckinghamshire SL9 8JD
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon08/01/1997
Return made up to 14/12/96; full list of members
dot icon26/11/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Return made up to 14/12/95; full list of members
dot icon29/02/1996
Location of debenture register address changed
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Certificate of change of name
dot icon22/02/1995
Return made up to 14/12/94; full list of members
dot icon22/02/1995
Location of register of members address changed
dot icon13/01/1994
Registered office changed on 13/01/94 from: 372 old street london EC1V 9LT
dot icon13/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Accounting reference date notified as 31/12
dot icon11/01/1994
Ad 30/12/93--------- £ si 10@1=10 £ ic 90/100
dot icon11/01/1994
Ad 30/12/93--------- £ si 39@1=39 £ ic 51/90
dot icon11/01/1994
Ad 30/12/93--------- £ si 39@1=39 £ ic 12/51
dot icon11/01/1994
Ad 30/12/93--------- £ si 10@1=10 £ ic 2/12
dot icon14/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
14/12/1993 - 14/12/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
14/12/1993 - 14/12/1993
5496
Jourdan, Michael Robert
Director
14/12/1993 - 14/10/2020
2
Bouvenyal, Isabelle
Director
14/10/2020 - Present
1
White, Richard Lyndon
Director
14/12/1993 - 01/06/2000
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

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 CADPOINT LIMITED

CADPOINT LIMITED is an(a) Dissolved company incorporated on 14/12/1993 with the registered office located at 34 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire RG45 6LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADPOINT LIMITED?

toggle

CADPOINT LIMITED is currently Dissolved. It was registered on 14/12/1993 and dissolved on 02/01/2024.

Where is CADPOINT LIMITED located?

toggle

CADPOINT LIMITED is registered at 34 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire RG45 6LS.

What does CADPOINT LIMITED do?

toggle

CADPOINT LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CADPOINT LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via compulsory strike-off.