Company NameCadabra Limited
Company StatusDissolved
Company Number02791258
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Lesley Frances Mayers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleArchitect
Correspondence Address3 Broomhouse Dock
Carnwath Road
London
SW6 3EH
Secretary NameFrances Evelyn Mayers
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Lanefield Walk
Welwyn Garden City
Hertfordshire
AL8 6RQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address2nd Floor Elyslum Gate
126 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Cash£1
Current Liabilities£5,052

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2004Voluntary strike-off action has been suspended (1 page)
19 July 2004Application for striking-off (1 page)
18 May 2004Withdrawal of application for striking off (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
7 March 2003Return made up to 18/02/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
27 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2001Full accounts made up to 28 February 2000 (9 pages)
11 July 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 28 February 1999 (9 pages)
17 February 1999Return made up to 18/02/99; no change of members (4 pages)
30 November 1998Full accounts made up to 28 February 1998 (11 pages)
25 March 1998Return made up to 18/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 January 1997Accounts for a small company made up to 28 February 1996 (2 pages)
23 October 1996Return made up to 18/02/96; full list of members (6 pages)
27 September 1996Full accounts made up to 28 February 1995 (4 pages)