Company NameCad 303 Limited
Company StatusDissolved
Company Number03002102
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameLondon Fresh Burger Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameJohn Ennis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 1996)
RoleAccountant
Correspondence Address68a Fletton Avenue
Peterborough
Cambridgeshire
PE2 8YA
Secretary NameTeresa Ennis
NationalityBritish
StatusResigned
Appointed18 December 1994(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address68a Fletton Avenue
Peterborough
Cambridgeshire
PE2 8YA
Director NameMichael Rupert Elliot Gudge
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1996(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 01 April 1997)
RoleSales Executive
Correspondence Address58 College Street
Wellingborough
Northamptonshire
NN8 3HF
Director NameRupert Owen Joseph Gudge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressRedlands Lower Street
Great Addington
Kettering
Northamptonshire
NN14 4BL
Secretary NameStephen Richard Bishop
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1997)
RoleAccountant
Correspondence Address26 Albermarle Drive
Grove
Wantage
Oxfordshire
OX12 0NB
Director NameRaymond William Hunter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1998)
RoleAccountant
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed05 June 1997(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 February 1999)
RoleManaging Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCity Group Ltd
City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Registered office changed on 24/11/99 from: whitchurch house 2-4 albert street maidenhead berkshire SL6 1PR (1 page)
23 November 1999Application for striking-off (1 page)
21 September 1999New director appointed (4 pages)
21 September 1999Director resigned (1 page)
16 August 1999Memorandum and Articles of Association (4 pages)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 March 1999Director resigned (1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Return made up to 15/12/98; full list of members (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
15 December 1997Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/12/97
(4 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
29 April 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
25 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 15/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1996Registered office changed on 11/11/96 from: 13 church walk peterborough cambridgeshire PE1 2TP (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Return made up to 15/12/95; full list of members (6 pages)