Company NameCashback Limited
Company StatusDissolved
Company Number02638583
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 7 months ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZvonimir Bednarcik
Date of BirthApril 1974 (Born 50 years ago)
NationalitySlovak
StatusClosed
Appointed01 March 2005(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2007)
RoleManaging Director
Correspondence Address45 Enmore Gardens
East Sheen
London
SW14 8RF
Director NameLuigi Gallazzini
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleSvp-Sales
Country of ResidenceItaly
Correspondence AddressViale San Gimignano 15
Milan
20146
Foreign
Director NameMr Johan Bertil Gronberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed01 March 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleSvp- Admin
Country of ResidenceSweden
Correspondence AddressFinn Marmgrens Gata 6
Goteborg
412 70
Sweden
Secretary NameRobert Loidolt
NationalityAustrian
StatusClosed
Appointed01 March 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2007)
RoleAdmin Manager
Country of ResidenceAustria
Correspondence AddressDr.Koch-Gasse 18
Hennersdorf
A-2332
Austria
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameJohn Fitzgerald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1991(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PG
Director NameJohn Joseph Nagle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1991(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Secretary NameJohn Joseph Nagle
NationalityIrish
StatusResigned
Appointed03 September 1991(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Director NameMr Frank Enda Murphy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1996(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCoolmagort
Beaufort
County Kerry
Irish
Director NameMr Denis Brian McCarthy
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClifton
Annadale Road
Killorglin
County Kerry
Irish
Director NameMr Per Setterberg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2006)
RoleFinancial Director
Country of ResidenceSwiss
Correspondence AddressChemin De La Dole 9
1279 Chavannes De Bogis
Switzerland
Foreign
Director NameMr Ian Anthony Yates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Leonards Road
Claygate
Surrey
KT10 0EL
Secretary NameDavid Harry Millbourn
NationalityBritish
StatusResigned
Appointed27 November 2000(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 June 2001)
RoleSecretary
Correspondence AddressSpring Cottage
3 The Street North Stoke
Wallingford
Oxfordshire
OX10 6BL
Secretary NameMartin Eric Thomas Wolfgang Stapf
NationalityAustrian
StatusResigned
Appointed04 June 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressSantenweg 9
Mullendorf
A 7052
Austria

Location

Registered Address15 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
25 September 2006Return made up to 16/08/06; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
10 March 2006Director's particulars changed (1 page)
17 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 November 2005Return made up to 16/08/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
1 October 2004Return made up to 16/08/04; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
14 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
6 November 2003Return made up to 16/08/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
11 December 2002Return made up to 16/08/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2000 (2 pages)
28 December 2001Return made up to 13/09/01; full list of members (7 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Director's particulars changed (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 5 king street cloisters clifton walk london W6 0GY (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: fexco house 15 galena road hammersmith london W6 0LT (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
30 August 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
19 August 1999Return made up to 16/08/99; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
20 August 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998New director appointed (3 pages)
3 February 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
3 February 1998Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
3 February 1998Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
2 January 1997Accounts for a dormant company made up to 28 February 1996 (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
21 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
27 November 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1991Company name changed goulditar no. 183 LIMITED\certificate issued on 03/09/91 (2 pages)
16 August 1991Incorporation (16 pages)