CADWAL LIMITED

Register to unlock more data on OkredoRegister

CADWAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02173186

Incorporation date

01/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1987)
dot icon11/11/2023
Final Gazette dissolved following liquidation
dot icon11/08/2023
Return of final meeting in a members' voluntary winding up
dot icon01/08/2023
Termination of appointment of Thomas Lane as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mrs Amanda Jane Butler as a director on 2023-08-01
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 29th Floor 40 Bank Street London E14 5NR on 2022-08-16
dot icon16/08/2022
Declaration of solvency
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon16/08/2022
Resolutions
dot icon02/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Termination of appointment of Martin James Derbyshire as a director on 2018-03-05
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/03/2016
Appointment of Mr Martin James Derbyshire as a director on 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon18/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Thomas Lane on 2013-01-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for London Secretaries Limited on 2010-01-31
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 31/01/05; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon14/02/2004
Return made up to 31/01/04; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Secretary's particulars changed
dot icon08/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon05/06/2003
Director's particulars changed
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon23/04/2002
Return made up to 31/01/02; full list of members
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon31/12/2001
Secretary's particulars changed
dot icon31/12/2001
Secretary's particulars changed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD
dot icon20/06/2001
Director's particulars changed
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon14/12/2000
Full accounts made up to 1999-12-31
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon20/11/2000
Registered office changed on 20/11/00 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon20/11/2000
New secretary appointed
dot icon31/07/2000
Full accounts made up to 1998-12-31
dot icon19/04/2000
Return made up to 31/01/00; full list of members
dot icon21/02/1999
Return made up to 31/01/99; full list of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon28/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon25/07/1998
Secretary's particulars changed
dot icon25/02/1998
Return made up to 31/01/98; full list of members
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon01/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/02/1997
Return made up to 31/01/97; no change of members
dot icon24/12/1996
Registered office changed on 24/12/96 from: letchford house headstone lane harrow middlesex HA3 6PE
dot icon11/11/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon28/02/1996
Return made up to 31/01/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Return made up to 31/01/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1993-12-31
dot icon31/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon27/06/1994
Return made up to 22/05/94; no change of members
dot icon07/04/1994
Registered office changed on 07/04/94 from: 271 preston road harrow middlesex HA1 ops
dot icon10/02/1994
Secretary's particulars changed
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Return made up to 22/05/93; full list of members
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon03/09/1992
Secretary's particulars changed
dot icon11/06/1992
Return made up to 22/05/92; full list of members
dot icon06/09/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 22/05/91; change of members
dot icon21/12/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 22/05/90; full list of members
dot icon20/04/1990
Ad 18/12/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1990
Return made up to 01/04/89; full list of members
dot icon18/12/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Nc inc already adjusted
dot icon15/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Wd 19/05/88 pd 01/10/87--------- £ si 2@1
dot icon08/06/1988
Registered office changed on 08/06/88 from: 84 stamford hill london N16 6XS
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1988
Resolutions
dot icon01/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Thomas
Director
02/11/2007 - 01/08/2023
299
Derbyshire, Martin James
Director
31/03/2016 - 05/03/2018
30
Butler, Amanda Jane
Director
01/08/2023 - Present
28
Safa, Bijan Akhavan
Director
01/08/2002 - 02/11/2007
61
Mr Jason Anthony Tabone
Director
30/08/2007 - 02/11/2007
160

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

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 CADWAL LIMITED

CADWAL LIMITED is an(a) Dissolved company incorporated on 01/10/1987 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. 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 CADWAL LIMITED?

toggle

CADWAL LIMITED is currently Dissolved. It was registered on 01/10/1987 and dissolved on 11/11/2023.

Where is CADWAL LIMITED located?

toggle

CADWAL LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does CADWAL LIMITED do?

toggle

CADWAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADWAL LIMITED?

toggle

The latest filing was on 11/11/2023: Final Gazette dissolved following liquidation.