Company NameCavedata Limited
Company StatusDissolved
Company Number01722673
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 12 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Kathy Marie Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration13 years (closed 17 August 2004)
RoleCompany Director
Correspondence AddressTreems
The Straight Mile Ampfield
Romsey
Hampshire
SO51 9BA
Director NameMr Philip Nigel Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration13 years (closed 17 August 2004)
RoleComputer Consultant
Correspondence AddressTreems
The Straight Mile Ampfield
Romsey
Hampshire
SO51 9BA
Secretary NameMrs Kathy Marie Jones
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration13 years (closed 17 August 2004)
RoleCompany Director
Correspondence AddressTreems
The Straight Mile Ampfield
Romsey
Hampshire
SO51 9BA

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£776
Cash£2,372
Current Liabilities£32,817

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2003Voluntary strike-off action has been suspended (1 page)
2 October 2003Application for striking-off (1 page)
9 December 2002Return made up to 31/07/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
28 September 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2001Registered office changed on 14/06/01 from: 80-83 long lane london EC1A 9ET (2 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 November 1999Return made up to 31/07/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 September 1999Return made up to 31/07/98; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 May 1997 (5 pages)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Strike-off action suspended (1 page)
16 April 1998Accounts for a small company made up to 31 May 1996 (5 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
26 September 1995Return made up to 31/07/95; no change of members (4 pages)
9 April 1995Memorandum and Articles of Association (30 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)