Company NameCabinbase Limited
Company StatusDissolved
Company Number02805413
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Winston Newman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(1 week after company formation)
Appointment Duration23 years, 7 months (closed 01 November 2016)
RoleFootwear Retailer
Correspondence Address3 Rowlands Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NW
Director NameMr Lloyd George Grant
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 07 September 2010)
RoleCompany Director
Correspondence Address60 Rivermead
Hoddesdon
Herts
Secretary NameMr Lloyd George Grant
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week after company formation)
Appointment Duration17 years, 5 months (resigned 07 September 2010)
RoleCompany Director
Correspondence Address60 Rivermead
Hoddesdon
Herts
Director NameMr James Nash
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 July 2007)
RoleBuying Director
Correspondence Address3 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 7NB

Contact

Telephone020 71006927
Telephone regionLondon

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

99 at £1John Winston Newman
100.00%
Ordinary

Financials

Year2014
Turnover£92,452
Gross Profit£27,374
Net Worth-£6,395
Current Liabilities£45,831

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
22 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(3 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 99
(3 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
16 June 2011Termination of appointment of Lloyd Grant as a director (1 page)
16 June 2011Termination of appointment of Lloyd Grant as a secretary (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 April 2008Director's change of particulars / john newman / 01/01/2008 (1 page)
23 April 2008Director's change of particulars / john newman / 01/01/2008 (1 page)
23 April 2008Return made up to 31/03/08; no change of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (11 pages)
11 July 2007Director resigned (1 page)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 June 2004Return made up to 31/03/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 June 2003Return made up to 31/03/03; full list of members (7 pages)
29 January 2003Registered office changed on 29/01/03 from: 338 kingsland road london E8 4DA (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 March 2000 (9 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 May 1999Return made up to 31/03/99; no change of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
5 May 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Return made up to 31/03/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 July 1996Ad 07/03/93-07/03/96 £ si 97@1 (2 pages)
12 April 1996Ad 07/03/93-07/03/96 £ si 97@1 (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (9 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)