Company NameCadex Finance Limited
Company StatusDissolved
Company Number03424933
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameClosemight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Hamilton Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,
StatusClosed
Appointed19 September 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 06 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address113 Wise Lane
Mill Hill
London
NW7 2BD
Secretary NameLane Heywood Davis (Corporation)
StatusClosed
Appointed18 September 2002(5 years after company formation)
Appointment Duration3 years, 8 months (closed 06 June 2006)
Correspondence AddressAnchor Brewhouse
50 Shad Thames Tower Bridge
London
SE1 2YB
Director NameNorman Harold Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (resigned 17 September 2002)
RoleChartered Accountant
Correspondence Address30 Church Mount
London
N2 0RP
Secretary NameMr Robin Hamilton Davis
NationalityBritish,
StatusResigned
Appointed19 September 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 18 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address113 Wise Lane
Mill Hill
London
NW7 2BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts19 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End19 May

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
7 October 2005Accounts for a dormant company made up to 19 May 2005 (5 pages)
1 December 2004Return made up to 26/08/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 19 May 2004 (5 pages)
7 November 2003Accounts for a dormant company made up to 19 May 2003 (5 pages)
9 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 July 2003New secretary appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 19 May 2002 (5 pages)
18 October 2002Return made up to 26/08/02; full list of members (8 pages)
21 November 2001Accounts for a dormant company made up to 19 May 2001 (5 pages)
20 September 2001Return made up to 26/08/01; full list of members (7 pages)
16 October 2000Accounts for a dormant company made up to 19 May 2000 (5 pages)
3 October 2000Return made up to 26/08/00; full list of members (7 pages)
9 March 2000Accounts for a dormant company made up to 19 May 1999 (5 pages)
19 October 1999Return made up to 26/08/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 19 May 1998 (6 pages)
17 September 1998Return made up to 26/08/98; full list of members (6 pages)
6 November 1997Ad 19/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1997Accounting reference date shortened from 31/08/98 to 19/05/98 (1 page)
3 October 1997Memorandum and Articles of Association (8 pages)
29 September 1997Company name changed closemight LIMITED\certificate issued on 30/09/97 (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 August 1997Incorporation (9 pages)