Company NameCable-Trak Installations Limited
Company StatusDissolved
Company Number02655606
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameBrian Victor Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(4 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address41 Wansunt Road
Bexley
Kent
DA5 2DH
Secretary NameVisaga Ravindran
NationalityBritish
StatusClosed
Appointed03 June 2004(12 years, 7 months after company formation)
Appointment Duration7 years (closed 21 June 2011)
RoleAccountant
Correspondence Address16 Meadway
Tolworth
Surbiton
Surrey
KT5 9RG
Director NameBrian Victor Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleManaging Director
Correspondence Address41 Wansunt Road
Bexley
Kent
DA5 2DH
Director NameMs Mandy Elizabeth Hunter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleAssistant Solicitor
Correspondence Address84 Russell Road
Wimbledon
London
SW19 1LW
Director NameSusan Margaret Meredith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 The Rush
Watery Lane
Merton Park
London
SW19 3NS
Director NameRobert David Rickard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleTechnical Director
Correspondence Address37 Sutherland Drive
Merton
London
SW19 2UJ
Secretary NameBrian Victor Brown
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleManaging Director
Correspondence Address41 Wansunt Road
Bexley
Kent
DA5 2DH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£521
Current Liabilities£88,905

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved following liquidation (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments (5 pages)
16 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 29 March 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 29 March 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 29 March 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 29 March 2008 (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2006 (3 pages)
12 May 2006Notice of completion of voluntary arrangement (3 pages)
12 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2006 (3 pages)
12 May 2006Notice of completion of voluntary arrangement (3 pages)
12 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2006 (3 pages)
6 April 2006Statement of affairs (6 pages)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Statement of affairs (6 pages)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Registered office changed on 13/03/06 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
13 March 2006Registered office changed on 13/03/06 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
15 November 2005Return made up to 18/10/05; full list of members (2 pages)
15 November 2005Return made up to 18/10/05; full list of members (2 pages)
25 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2005 (7 pages)
25 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2005 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2004Return made up to 18/10/04; full list of members (8 pages)
23 July 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
23 July 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 July 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 July 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
5 February 2003Accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
10 January 2002Return made up to 18/10/01; full list of members (6 pages)
10 January 2002Return made up to 18/10/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Accounts made up to 31 March 2001 (12 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 18/10/00; full list of members (6 pages)
6 September 2000Accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Return made up to 18/10/99; full list of members (6 pages)
17 August 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 31 March 1999 (11 pages)
3 August 1999Accounts made up to 31 March 1999 (11 pages)
8 December 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Return made up to 18/10/98; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Accounts made up to 31 March 1998 (12 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Return made up to 18/10/97; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Accounts made up to 31 March 1996 (11 pages)
5 March 1996New director appointed (2 pages)
23 January 1996Accounts made up to 31 March 1995 (12 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Return made up to 18/10/95; no change of members (4 pages)
21 November 1995Return made up to 18/10/95; no change of members (4 pages)
6 February 1995Accounts made up to 31 March 1994 (11 pages)
6 February 1995Full accounts made up to 31 March 1994 (11 pages)
17 November 1994Director resigned (2 pages)
17 November 1994Director resigned (2 pages)
29 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
29 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
13 December 1991Director resigned (2 pages)
13 December 1991Director resigned (2 pages)
13 December 1991Director resigned (2 pages)
11 November 1991Director resigned;new director appointed (2 pages)
11 November 1991New director appointed (2 pages)
11 November 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 November 1991New director appointed (2 pages)
11 November 1991Registered office changed on 11/11/91 from: 190 strand london WC2R 1JN (1 page)
11 November 1991Director resigned;new director appointed (2 pages)
11 November 1991Registered office changed on 11/11/91 from: 190 strand london WC2R 1JN (1 page)
18 October 1991Incorporation (22 pages)