Company NameC.N. Limited
Company StatusDissolved
Company Number02525827
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Clair Beatrice Newton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed27 July 1991(1 year after company formation)
Appointment Duration15 years, 8 months (closed 27 March 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMr Timothy John Newton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed27 July 1991(1 year after company formation)
Appointment Duration15 years, 8 months (closed 27 March 2007)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address11 Buxton Drive
New Malden
Surrey
KT3 3UX
Secretary NameMr Timothy John Newton
NationalityDutch
StatusClosed
Appointed27 July 1991(1 year after company formation)
Appointment Duration15 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buxton Drive
New Malden
Surrey
KT3 3UX

Location

Registered Address11 Buxton Drive
New Malden
Surrey
KT3 3UX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Financials

Year2014
Cash£57,386
Current Liabilities£26,591

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
26 October 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Return made up to 27/07/04; no change of members (7 pages)
11 September 2003Return made up to 27/07/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Return made up to 27/07/00; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: perrys certified accountants 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 August 1999Return made up to 27/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
13 March 1999Registered office changed on 13/03/99 from: 66A high street sawston cambridge CB2 4BG (1 page)
30 November 1998Auditor's resignation (1 page)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
25 September 1997Full accounts made up to 30 June 1997 (8 pages)
6 August 1997Return made up to 27/07/97; no change of members (4 pages)
9 October 1996Full accounts made up to 30 June 1996 (8 pages)
8 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)