Company NameCambridge Technology Partners (UK) Ltd
Company StatusDissolved
Company Number03394540
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NameAugurship 101 Limited

Business Activity

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

Directors

Director NameJoseph A Lasala
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2000(2 years, 9 months after company formation)
Appointment Duration24 years
RoleAttorney
Correspondence Address20 Chestnut Street 608
Cambridge
Massachusetts
02139
United States
Director NameMr Nitin Maru
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Correspondence Address4 Saint James Road
Finchampstead
Wokingham
Berkshire
RG40 4RT
Director NameSteven John Tilbury
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address31 Goodings Green
Wokingham
Berkshire
RG40 1SA
Secretary NameMr Nitin Maru
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Correspondence Address4 Saint James Road
Finchampstead
Wokingham
Berkshire
RG40 4RT
Director NameIssam Allen Shaheen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1997(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2000)
RoleSenior Vice President
Correspondence Address7 Lancaster Mews
Richmond
Surrey
TW1 6GR
Director NameJames Kenneth Sims
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1997(2 months after company formation)
Appointment Duration2 years (resigned 01 September 1999)
RolePresident
Correspondence Address78 Beacon Street
Boston Massachusetts
02146 Usa
Director NameArthur Michael Toscanini
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1997(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2000)
RoleExecutive Vice President
Correspondence Address12 Churchill Street Brookline
Massachusetts 02146
Usa
Foreign
Director NameColin John Medway
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Rest
Pilgrims Close
West Humble
Surrey
RH5 6AR
Director NameMaurice Jules Leon Olivier
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed17 April 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressPaul David 31 Quai Du Mont-Blanc
Geneva
Ch-1201
Foreign
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£6,020,000
Gross Profit£292,000
Net Worth-£4,301,000
Cash£975,000
Current Liabilities£11,424,000

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Registered office changed on 19/11/02 from: novell house 1 arlington square downshire way bracknell berkshire RG12 1WA (1 page)
18 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
14 November 2002Ad 24/10/02--------- £ si 4000000@1=4000000 £ ic 637752/4637752 (2 pages)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2002Full accounts made up to 31 October 2001 (16 pages)
30 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
30 October 2002Declaration of solvency (3 pages)
27 September 2002Secretary resigned (1 page)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: marlow house lloyds avenue london EC3N 3AL (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
12 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Director resigned (1 page)
20 September 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
17 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 31 December 1998 (17 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 September 1999Director resigned (1 page)
20 July 1999Return made up to 27/06/99; no change of members (5 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 July 1998Return made up to 27/06/98; full list of members (6 pages)
18 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
30 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 March 1998£ nc 5000/5000000 26/03/98 (2 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
24 July 1997Company name changed augurship 101 LIMITED\certificate issued on 25/07/97 (2 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Incorporation (38 pages)