Company NameCambrian Computer Consultants Limited
Company StatusDissolved
Company Number02116252
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NamePhil Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(4 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 01 June 2004)
RoleComputer Contractor
Correspondence Address24 Mill Street
Gamlingay
Sandy
Bedfordshire
SG19 3JW
Secretary NameMr Peter Edward Blackman
NationalityBritish
StatusClosed
Appointed01 March 1992(4 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address12 Beverley Road
Stevenage
Hertfordshire
SG1 4PR

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£1,319
Cash£3,279
Current Liabilities£62,388

Accounts

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

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
24 March 2003Return made up to 01/01/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 September 2002Ad 01/06/98--------- £ si 99@1 (2 pages)
4 February 2002Return made up to 01/01/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
10 July 2001Total exemption small company accounts made up to 31 May 1999 (7 pages)
5 June 2001Registered office changed on 05/06/01 from: 12 beverley road stevenage hertfordshire SG1 4PR (2 pages)
29 May 2001Return made up to 01/01/01; full list of members (6 pages)
16 February 2001Director's particulars changed (1 page)
13 June 2000Registered office changed on 13/06/00 from: 24 mill street gamlingay sandy beds SG19 3JW (1 page)
24 March 2000Accounts for a small company made up to 31 May 1998 (5 pages)
7 February 2000Return made up to 01/01/00; full list of members (6 pages)
20 January 1999Return made up to 01/01/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 January 1998Return made up to 01/01/98; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 February 1997Return made up to 01/01/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 March 1996Auditor's resignation (1 page)
14 February 1996Return made up to 01/01/96; full list of members (6 pages)