Company NameCautionproof Limited
Company StatusDissolved
Company Number02604835
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Al-Kurdi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address74 Harvestors Close
Isleworth
Middlesex
Director NameMarilyn Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address509 Collingwood House
Dolphin Square
Pimlico London
SW1V 3NF
Secretary NameMarilyn Hall
NationalityBritish
StatusClosed
Appointed20 July 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address509 Collingwood House
Dolphin Square
Pimlico London
SW1V 3NF
Director NameOsman Krasniqi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address27 Heathlands Way
Hounslow
Middlesex
TW4 5BU

Location

Registered AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£149,855
Gross Profit£45,267
Net Worth-£120,182
Current Liabilities£111,878

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Application for striking-off (1 page)
4 September 2001Return made up to 20/07/01; full list of members (5 pages)
4 September 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
1 September 2000Return made up to 20/07/00; full list of members (6 pages)
14 April 2000Director resigned (1 page)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
22 July 1999Return made up to 20/07/99; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Return made up to 20/07/97; no change of members (4 pages)
22 May 1997Registered office changed on 22/05/97 from: admirals quarters portsmouth road thames ditton surrey. KT7 0XA (1 page)
25 September 1996Full accounts made up to 31 March 1996 (12 pages)
22 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
14 November 1995Full accounts made up to 31 March 1995 (13 pages)
24 July 1995Return made up to 20/07/95; full list of members (6 pages)