Company NameCadmus International Limited
Company StatusDissolved
Company Number03198084
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 10 months ago)
Dissolution Date23 March 2004 (20 years ago)
Previous NameCompuguard Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Lycett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Buxton Road
Chingford
E4 7DP
Secretary NameJanet Linda Lycett
NationalityBritish
StatusClosed
Appointed13 February 1997(9 months after company formation)
Appointment Duration7 years, 1 month (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarndon Bury Road
Chingford
London
E4 7QL
Secretary NameJo Lycett
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleSecretary
Correspondence Address19 Newnham Close
Loughton
Essex
IG10 4JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnits 1 & 2
Highams Park Industrial Estate
Larkshall Road
London
E4 7HS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardEndlebury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
31 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
31 August 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
7 June 2001Return made up to 10/05/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 May 2000 (10 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 May 1999 (9 pages)
30 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Company name changed compuguard systems LIMITED\certificate issued on 24/05/99 (2 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
28 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1998Full accounts made up to 31 May 1997 (8 pages)
22 July 1997Return made up to 14/05/97; full list of members (6 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996New director appointed (2 pages)