Company NameCerodam Limited
Company StatusDissolved
Company Number01236657
CategoryPrivate Limited Company
Incorporation Date8 December 1975(48 years, 4 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Patricia Joan Williams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2006)
RoleSecretary
Correspondence Address6 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr Roy Henry Williams
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2006)
RoleStress Engineer
Correspondence Address6 Bishops Walk
Chislehurst
Kent
BR7 5PU
Secretary NameMrs Patricia Joan Williams
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address6 Bishops Walk
Chislehurst
Kent
BR7 5PU

Location

Registered AddressSuites 4,6 & 9 Third Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Cash£9,849
Current Liabilities£9,849

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
28 December 2005Registered office changed on 28/12/05 from: 2B burnt ash road lee london SE12 8QD (1 page)
3 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 December 2003Registered office changed on 02/12/03 from: the plaza building 102 lee high road lewisham london SE13 5PT (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 October 2000Full accounts made up to 30 April 2000 (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Full accounts made up to 30 April 1999 (8 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Full accounts made up to 30 April 1998 (10 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
13 February 1997Full accounts made up to 30 April 1996 (5 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 30 April 1995 (9 pages)