Company NameCadeis
Company StatusDissolved
Company Number00433063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1947(77 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameGemmological Association Of Great Britain(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David John Callaghan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2009)
RoleRetail Jeweller
Correspondence Address2 St Leonards Avenue
Kenton
Harrow
Middlesex
HA3 8EN
Director NameMr Noel Deeks
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2009)
RoleRetail Consultant
Correspondence Address163 Tennyson Road
Luton
Bedfordshire
LU1 3RP
Director NameMr Nigel Brian Israel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2009)
RoleBook Dealer
Country of ResidenceEngland
Correspondence Address14 Ryfold Road
Wimbledon Park
London
SW19 8BZ
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed16 July 2007(60 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 20 January 2009)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameDr Roger Robertson Harding
NationalityBritish
StatusResigned
Appointed04 October 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressAvebury Manor
Avebury
Wiltshire
SN8 1RF
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed01 April 2005(58 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitecadeis.com

Location

Registered AddressPalladium House
1/4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 September 2007Annual return made up to 15/08/07 (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
22 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2006Annual return made up to 15/08/06 (6 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Annual return made up to 15/08/05 (6 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 August 2004Annual return made up to 15/08/04 (4 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2003Annual return made up to 15/08/03 (4 pages)
21 October 2002Annual return made up to 15/08/02
  • 363(287) ‐ Registered office changed on 21/10/02
(4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
28 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 September 2001Annual return made up to 15/08/01 (4 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2000Annual return made up to 15/08/00 (4 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 August 1999Annual return made up to 22/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 1998Annual return made up to 22/08/98 (4 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 August 1997Annual return made up to 22/08/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/96
(4 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 August 1995Annual return made up to 22/08/95 (4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1987Memorandum and Articles of Association (21 pages)