Company NameCAIT Climax Limited
Company StatusDissolved
Company Number03112549
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 3 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 Duration9 years, 3 months (closed 01 February 2005)
RoleProperty
Correspondence AddressThe Coach House
Firs Wood Close
Potters Bar
Hertfordshire
EN6 4BY
Secretary NameMr Steven John Bradshaw
NationalityBritish
StatusClosed
Appointed10 October 2000(5 years after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Homefield Road
Wimbledon
London
SW19 4QE
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, 6 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address3 The Crescent
Barnet
Hertfordshire
EN5 5QQ
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

Location

Registered AddressMontgomery Swann
Scott's 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

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 September 2003Application for striking-off (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)
12 August 2002Registered office changed on 12/08/02 from: c/o reynolds bradshaw suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
12 August 2002Secretary resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 3 the crescent barnet hertfordshire EN5 5QQ (1 page)
17 August 2001Full accounts made up to 30 September 2000 (10 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 (7 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 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
8 October 1997Return made up to 11/10/97; no change of members (4 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 5TH floor butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
4 June 1996Accounting reference date notified as 30/09 (1 page)