Company NameCage Consultancy Services Limited
Company StatusDissolved
Company Number03270990
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameEliot Mark Patterson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (closed 25 April 2006)
RoleConsultant
Correspondence Address52 Lemon Street
New Plymouth
1000
New Zealand
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2003(6 years, 5 months after company formation)
Appointment Duration3 years (closed 25 April 2006)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA
Secretary NameScott Wallace Thompson
NationalityNew Zealander
StatusResigned
Appointed15 November 1996(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 2004)
RoleConsultant
Correspondence Address19 Garlick Hill
London
EC4V 2AL
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
1 December 2005Application for striking-off (1 page)
24 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
6 June 2005Director's particulars changed (1 page)
28 January 2005Location of register of members (1 page)
28 January 2005Return made up to 31/10/04; full list of members (5 pages)
23 November 2004Secretary resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
19 August 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
2 April 2004Location of register of members (1 page)
2 April 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
26 June 2003New secretary appointed (1 page)
2 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
30 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Full accounts made up to 5 April 2001 (6 pages)
26 April 2001Registered office changed on 26/04/01 from: 19-20 garlick hill london EC4V 2AL (1 page)
26 April 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
18 December 2000Return made up to 31/10/00; full list of members (6 pages)
25 April 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Full accounts made up to 31 October 1999 (6 pages)
8 December 1998Full accounts made up to 31 October 1998 (5 pages)
20 November 1998Return made up to 31/10/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 October 1997 (5 pages)
18 February 1998Registered office changed on 18/02/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
11 February 1998Registered office changed on 11/02/98 from: 40 bow lane london EC4M 9DT (1 page)
26 November 1997Return made up to 30/10/97; full list of members (6 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Secretary's particulars changed (1 page)
17 December 1996Registered office changed on 17/12/96 from: garden flat 159 cromwell road london SW5 0TQ (1 page)
20 November 1996Registered office changed on 20/11/96 from: 40 bow lane london EC4M 9DT (1 page)
20 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Director resigned (1 page)
30 October 1996Incorporation (12 pages)