CBAM (AB) LIMITED

Register to unlock more data on OkredoRegister

CBAM (AB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01919345

Incorporation date

04/06/1985

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon23/07/2015
Final Gazette dissolved following liquidation
dot icon23/04/2015
Return of final meeting in a members' voluntary winding up
dot icon03/08/2014
Register inspection address has been changed to 10 Crown Place London EC2A 4FT
dot icon03/08/2014
Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on 2014-08-04
dot icon30/07/2014
Declaration of solvency
dot icon30/07/2014
Resolutions
dot icon30/07/2014
Appointment of a voluntary liquidator
dot icon03/01/2014
Full accounts made up to 2013-07-31
dot icon17/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Cameron Jack as a director
dot icon15/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon23/12/2012
Statement of capital on 2012-12-24
dot icon23/12/2012
Statement by directors
dot icon23/12/2012
Solvency statement dated 19/12/12
dot icon23/12/2012
Resolutions
dot icon09/12/2012
Full accounts made up to 2012-07-31
dot icon08/08/2012
Certificate of change of name
dot icon08/08/2012
Change of name notice
dot icon25/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon19/06/2012
Secretary's details changed for Jessica Abigail Smith on 2012-06-20
dot icon03/04/2012
Appointment of Mr Cameron James Jack as a director
dot icon01/04/2012
Termination of appointment of Stuart Dyer as a director
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon15/12/2011
Full accounts made up to 2011-07-31
dot icon07/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/08/2011
Appointment of Mr Stuart Charles Elliott Dyer as a director
dot icon25/07/2011
Termination of appointment of Steven Mendel as a director
dot icon28/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2011
Re-registration of Memorandum and Articles
dot icon28/03/2011
Resolutions
dot icon28/03/2011
Re-registration from a public company to a private limited company
dot icon21/03/2011
Termination of appointment of Anthony Yadgaroff as a director
dot icon21/03/2011
Termination of appointment of Anthony Yadgaroff as a secretary
dot icon21/03/2011
Termination of appointment of Andrew Graham as a director
dot icon06/03/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon06/03/2011
Appointment of Steven Paul Mendel as a director
dot icon06/03/2011
Appointment of Mr Richard Ian Curry as a director
dot icon06/03/2011
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon06/03/2011
Appointment of Jessica Abigail Smith as a secretary
dot icon06/03/2011
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2011-03-07
dot icon06/03/2011
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2011
Resolutions
dot icon12/01/2011
Sub-division of shares on 2010-12-03
dot icon09/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-06-30
dot icon25/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon14/12/2009
Full accounts made up to 2009-06-30
dot icon12/02/2009
Return made up to 08/12/08; full list of members
dot icon03/02/2009
Full accounts made up to 2008-06-30
dot icon30/01/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
Return made up to 08/12/07; full list of members
dot icon14/02/2007
Return made up to 08/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2006-06-30
dot icon18/01/2006
Return made up to 08/12/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2005-06-30
dot icon15/12/2004
Return made up to 08/12/04; full list of members
dot icon08/12/2004
Full accounts made up to 2004-06-30
dot icon18/07/2004
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 08/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2003-06-30
dot icon19/12/2002
Return made up to 08/12/02; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon08/10/2002
Director resigned
dot icon20/12/2001
Return made up to 08/12/01; full list of members
dot icon22/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon01/01/2001
Return made up to 08/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-06-30
dot icon10/01/2000
Full accounts made up to 1999-06-30
dot icon20/12/1999
Return made up to 08/12/99; full list of members
dot icon30/11/1999
New director appointed
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Ad 30/06/99--------- £ si 115000@1=115000 £ ic 367676/482676
dot icon05/08/1999
£ nc 370000/485000 30/06/99
dot icon17/12/1998
Return made up to 08/12/98; no change of members
dot icon29/09/1998
Full accounts made up to 1998-06-30
dot icon08/01/1998
Registered office changed on 09/01/98 from: 100 gray's inn road london. WC1X 8AY
dot icon08/01/1998
Return made up to 08/12/97; full list of members
dot icon07/10/1997
Full accounts made up to 1997-06-30
dot icon29/12/1996
Return made up to 08/12/96; no change of members
dot icon06/10/1996
Full accounts made up to 1996-06-30
dot icon08/01/1996
Return made up to 08/12/95; no change of members
dot icon15/10/1995
Full accounts made up to 1995-06-30
dot icon30/03/1995
Particulars of mortgage/charge
dot icon01/02/1995
Full accounts made up to 1994-06-30
dot icon18/01/1995
Return made up to 08/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 08/12/93; full list of members
dot icon07/02/1994
Full accounts made up to 1993-06-30
dot icon06/07/1993
Registered office changed on 07/07/93 from: 62 doughty street london. WC1N 2LQ
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Return made up to 08/12/92; full list of members
dot icon26/01/1993
Full accounts made up to 1992-06-30
dot icon03/08/1992
Director resigned
dot icon21/04/1992
Full accounts made up to 1991-06-30
dot icon04/03/1992
Return made up to 08/12/91; no change of members
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon19/05/1991
Full accounts made up to 1990-06-30
dot icon08/05/1991
Return made up to 30/11/90; no change of members
dot icon21/02/1990
Accounting reference date extended from 31/03 to 30/06
dot icon14/02/1990
Full group accounts made up to 1989-03-31
dot icon04/02/1990
Registered office changed on 05/02/90 from: 58-60 berners street london W1P 3AE
dot icon04/01/1990
Return made up to 08/12/89; full list of members
dot icon10/07/1989
Full group accounts made up to 1988-03-31
dot icon13/11/1988
Director resigned
dot icon10/07/1988
Director's particulars changed
dot icon10/07/1988
New secretary appointed
dot icon06/07/1988
Return made up to 08/06/88; full list of members
dot icon06/07/1988
Return made up to 31/12/87; full list of members
dot icon04/07/1988
Full group accounts made up to 1987-03-31
dot icon28/04/1988
Director resigned
dot icon30/06/1987
Full group accounts made up to 1986-03-31
dot icon30/06/1987
Return made up to 28/05/86; full list of members
dot icon28/07/1986
Registered office changed on 29/07/86 from: 457 finchley road london NW3 6HN
dot icon25/06/1986
Company type changed from pri to PLC
dot icon23/06/1986
Memorandum and Articles of Association
dot icon03/06/1986
Certificate of change of name
dot icon25/03/1986
Certificate of change of name
dot icon04/03/1986
Allotment of shares
dot icon28/02/1986
New secretary appointed
dot icon04/06/1985
Miscellaneous
dot icon04/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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
Curry, Richard Ian
Director
18/02/2011 - Present
27
Davis, Edward Becton
Director
25/07/2012 - Present
12
Jack, Cameron James
Director
01/04/2012 - 29/11/2013
21
Clarke, Gillian Marjorie
Director
18/02/2011 - Present
32
Mendel, Steven Paul
Director
18/02/2011 - 15/07/2011
24

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 CBAM (AB) LIMITED

CBAM (AB) LIMITED is an(a) Dissolved company incorporated on 04/06/1985 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 CBAM (AB) LIMITED?

toggle

CBAM (AB) LIMITED is currently Dissolved. It was registered on 04/06/1985 and dissolved on 23/07/2015.

Where is CBAM (AB) LIMITED located?

toggle

CBAM (AB) LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does CBAM (AB) LIMITED do?

toggle

CBAM (AB) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBAM (AB) LIMITED?

toggle

The latest filing was on 23/07/2015: Final Gazette dissolved following liquidation.