Company NameC.A.D. Tech. Bureau Limited
Company StatusDissolved
Company Number02943527
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameChristine Margaret Monrose
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleHousewife
Correspondence Address4a Balmoral Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PN
Director NameRussell John Monrose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address4a Balmoral Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PN
Secretary NameChristine Margaret Monrose
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleHousewife
Correspondence Address4a Balmoral Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£9,740
Cash£8,168
Current Liabilities£9,778

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
4 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 August 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001Registered office changed on 09/08/01 from: 2 weald road brentwood essex CM14 4SX (1 page)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 July 1998Return made up to 28/06/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 July 1997Return made up to 28/06/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 July 1996Return made up to 28/06/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 July 1995Return made up to 28/06/95; full list of members (6 pages)