CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08862362

Incorporation date

27/01/2014

Size

Dormant

Contacts

Registered address

Registered address

35 Belson Road, London SE18 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon09/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon10/11/2020
Registered office address changed from 27 Park Avenue North London NW10 1JY England to 35 Belson Road London SE18 5PU on 2020-11-10
dot icon02/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/08/2020
Termination of appointment of Ali Naser Khalaf Alatawi as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Othman Abdulrahman Alangari as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Hammad Sohaim Al Shammery as a director on 2020-08-19
dot icon01/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon02/12/2019
Registered office address changed from 86 Whitechapel High Street London E1 7QX England to 27 Park Avenue North London NW10 1JY on 2019-12-02
dot icon02/12/2019
Appointment of Mr. Hammad Sohaim Al Shammery as a director on 2019-12-01
dot icon02/12/2019
Appointment of Mr. Ali Naser Khalaf Alatawi as a director on 2019-12-01
dot icon02/12/2019
Notification of Yousef Alnaham as a person with significant control on 2019-12-01
dot icon02/12/2019
Appointment of Mr. Yousef Al Naham as a director on 2019-12-01
dot icon16/11/2019
Termination of appointment of Hafsa Mohamed Abdoulla Ghareeb as a director on 2019-11-16
dot icon16/11/2019
Termination of appointment of Naser Ali Alatawi as a secretary on 2019-11-16
dot icon16/11/2019
Cessation of Hafsa Mohamed Abdoulla Ghareeb as a person with significant control on 2019-11-16
dot icon30/10/2019
Appointment of Mr. Othman Abdulrahman Alangari as a director on 2019-10-30
dot icon14/06/2019
Termination of appointment of Tamer Muhammad Shaqrah as a director on 2019-06-14
dot icon14/06/2019
Termination of appointment of Jamal Hala Fahmi as a director on 2019-06-14
dot icon23/03/2019
Director's details changed for Mr Tamer Muhammad Shaqrah on 2019-03-23
dot icon13/03/2019
Appointment of Mr Tamer Muhammad Shaqrah as a director on 2019-03-13
dot icon13/03/2019
Appointment of Mrs Abeer Alsattam as a director on 2019-03-13
dot icon13/03/2019
Appointment of Mrs Jamal Hala Fahmi as a director on 2019-03-13
dot icon13/03/2019
Appointment of Mr Naser Ali Alatawi as a secretary on 2019-03-13
dot icon13/03/2019
Termination of appointment of Naser Mihdf Mejran Elfadhly as a director on 2019-03-13
dot icon11/03/2019
Termination of appointment of Mahra Al Mall as a director on 2019-03-11
dot icon11/03/2019
Termination of appointment of Bassam Al Kated as a director on 2019-03-11
dot icon11/03/2019
Termination of appointment of Faisal Alfadhli as a director on 2019-03-11
dot icon11/03/2019
Cessation of Naser Midhf Mejran Elfadhly as a person with significant control on 2019-03-11
dot icon11/03/2019
Termination of appointment of Harby Saleh Fadel as a secretary on 2019-03-11
dot icon11/03/2019
Termination of appointment of Khalid Alafadhli as a director on 2019-03-11
dot icon06/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon15/05/2018
Registered office address changed from Flat 4 Badden Court Fernhurst Gardens Edgware HA8 7NZ England to 86 Whitechapel High Street London E1 7QX on 2018-05-15
dot icon20/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon28/12/2017
Notification of Hafsa Mohamed Abdulla Ghareeb as a person with significant control on 2017-12-27
dot icon28/12/2017
Change of details for Mr Naser Midhf Mejran Elfadhly as a person with significant control on 2017-12-27
dot icon23/11/2017
Registered office address changed from Suite 1, 1st Floor Unimix House Abbey Road Park Royal London NW10 7TR England to Flat 4 Badden Court Fernhurst Gardens Edgware HA8 7NZ on 2017-11-23
dot icon09/08/2017
Director's details changed for Mrs Hafsa Mohamed Abdoulla Ghareed on 2017-08-09
dot icon21/05/2017
Appointment of Mrs Hafsa Mohamed Abdoulla Ghareed as a director on 2017-05-21
dot icon25/04/2017
Appointment of Mr Faisal Alfadhli as a director on 2017-04-25
dot icon25/04/2017
Appointment of Mr Khalid Alafadhli as a director on 2017-04-25
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/01/2017
Appointment of Mr Harby Saleh Fadel as a secretary on 2017-01-01
dot icon10/01/2017
Appointment of Dr Mahra Al Mall as a director on 2017-01-10
dot icon10/01/2017
Appointment of Dr Bassam Al Kated as a director on 2017-01-10
dot icon30/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 10 Westbury Avenue Southall Middlesex UB1 2UX to Suite 1, 1st Floor Unimix House Abbey Road Park Royal London NW10 7TR on 2015-11-16
dot icon16/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon22/09/2015
Termination of appointment of Humoud Alfadhli as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Salem Badie as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Khalil Jadallah as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Fadhel Harbi as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Mohamed Souabi as a director on 2015-09-21
dot icon12/08/2015
Registered office address changed from 16 Elm Avenue Ruislip Middlesex HA4 8PD United Kingdom to 10 Westbury Avenue Southall Middlesex UB1 2UX on 2015-08-12
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon27/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD

CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD is an(a) Dissolved company incorporated on 27/01/2014 with the registered office located at 35 Belson Road, London SE18 5PU. There is currently no 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 CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD?

toggle

CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD is currently Dissolved. It was registered on 27/01/2014 and dissolved on 09/07/2024.

Where is CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD located?

toggle

CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD is registered at 35 Belson Road, London SE18 5PU.

What does CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD do?

toggle

CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CONSULTANCY RESEARCH & TRAINING LTD?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via compulsory strike-off.