Company NameCad Map Art Limited
Company StatusDissolved
Company Number02742418
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameGamebrook Design Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCara Jane Dooley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 20 June 2006)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address27 Dunure Road
Ayr
KA7 4HR
Scotland
Director NameJohn Michael Dooley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 20 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Dunure Road
Ayr
KA7 4HR
Scotland
Secretary NameJohn Michael Dooley
NationalityBritish
StatusClosed
Appointed30 October 1992(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 20 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Dunure Road
Ayr
KA7 4HR
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 - 6 Clay Street
London
W1U 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,295
Cash£7,654
Current Liabilities£7,875

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
3 October 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
9 September 2005Return made up to 24/08/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
29 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
26 November 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
8 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
25 September 2002Return made up to 24/08/02; full list of members (7 pages)
16 April 2002Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
1 October 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
28 January 2001Registered office changed on 28/01/01 from: 44 walker house odessa st london SE16 1HD (1 page)
8 December 2000Full accounts made up to 30 November 1999 (8 pages)
2 October 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
4 September 2000Return made up to 24/08/00; full list of members (6 pages)
3 December 1999Full accounts made up to 30 November 1998 (9 pages)
4 October 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
28 September 1999Return made up to 24/08/99; no change of members (4 pages)
24 September 1998Return made up to 24/08/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 September 1997Return made up to 24/08/97; full list of members (6 pages)
24 September 1996Return made up to 24/08/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
11 April 1996Company name changed gamebrook design LIMITED\certificate issued on 12/04/96 (2 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
8 September 1995Return made up to 24/08/95; no change of members (4 pages)