Company NameCabot 4 Limited
Company StatusDissolved
Company Number03319314
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)
Previous NameAcorn Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert James Dodgson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 1998)
RoleSolicitor
Correspondence Address3 Iron Hill Cottages
Faversham
Kent
ME13 9PD
Secretary NameJohn Arthur Tester
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 1998)
RoleLegal Exec
Correspondence Address22 Lower Fant Road
Maidstone
Kent
ME16 8EA
Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(11 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 13 October 1998)
RoleCe
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Secretary NameRichard Conway
NationalityBritish
StatusResigned
Appointed10 February 1998(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address3 Paradise Avenue
Kettering
Northamptonshire
NN15 6LU
Director NameAndrew Greensmith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence Address18 Connaught Drive
Weybridge
Surrey
KT13 0XA
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameRachel Lord
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2000)
RoleBanker
Correspondence Address12 Manor Mansions
Belsize Grove
London
NW3 4NB
Director NameSimon Merchant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2000)
RoleBanker
Correspondence Address16 Grantbridge Street
London
N1 8JN
Director NameMr Stephen Alec Souchon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant Road
Ealing
London
W5 1SG
Secretary NameNeville Diffey
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Cabot Square
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
10 February 2000Application for striking-off (2 pages)
1 November 1999Accounts made up to 31 December 1998 (1 page)
7 June 1999New director appointed (3 pages)
7 June 1999New secretary appointed;new director appointed (3 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (3 pages)
7 June 1999Registered office changed on 07/06/99 from: acorn house 645 newmarket road cambridge cambridgeshire CB5 8PB (1 page)
7 June 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
17 February 1999Return made up to 11/02/99; no change of members (4 pages)
22 October 1998Accounts made up to 31 December 1997 (4 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: days solicitors 42-44 earl street maidstone kent ME14 1TH (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
25 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
31 July 1997Company name changed tendertape LIMITED\certificate issued on 31/07/97 (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 February 1997Incorporation (17 pages)