Company NameCadenza Design Limited
Company StatusDissolved
Company Number02271321
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameGordon Ian Bevan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 20 November 2001)
RoleArchitect
Correspondence Address97 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HS
Director NameMr Michael John Jarman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 20 November 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 St Marys Road
Tonbridge
Kent
TN9 2LD
Director NameMr Alan Roger Weston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 20 November 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCornerstones
2 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMr Michael John Jarman
NationalityBritish
StatusClosed
Appointed23 October 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Road
Tonbridge
Kent
TN9 2LD

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£165,589
Net Worth-£112,367
Current Liabilities£317,574

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2001Receiver's abstract of receipts and payments (2 pages)
14 March 2001Receiver ceasing to act (1 page)
19 June 2000Receiver's abstract of receipts and payments (2 pages)
28 June 1999Receiver's abstract of receipts and payments (2 pages)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
20 June 1996Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)