Company NameCAIT Complex Limited
Company StatusDissolved
Company Number03112541
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Alan Marler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(2 days after company formation)
Appointment Duration8 years, 9 months (closed 20 July 2004)
RoleProperty
Correspondence AddressThe Coach House
Firs Wood Close
Potters Bar
Hertfordshire
EN6 4BY
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusClosed
Appointed05 May 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2004)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 02 March 1998)
RoleCompany Director
Correspondence Address11 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX
Secretary NameCorri Josephine Thelwall
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
Secretary NameMr Steven John Bradshaw
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Homefield Road
Wimbledon
London
SW19 4QE
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND
Secretary NameR B Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 May 2003)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE

Location

Registered AddressMontgomery Swann
Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
1 September 2003Application for striking-off (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (1 page)
1 August 2002Secretary resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page)
17 August 2001Full accounts made up to 30 September 2000 (8 pages)
20 April 2001Director's particulars changed (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 30/09/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
8 October 1997Return made up to 11/10/97; no change of members (4 pages)