Company NameCadence Technologies (UK) Limited
Company StatusDissolved
Company Number03432876
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameERME Limited

Business Activity

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

Directors

Director NameJutinder Singh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 14 May 2002)
RoleConsultant
Correspondence AddressFlat 480
37 Store Street
London
WC1E 7BS
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed16 July 2001(3 years, 10 months after company formation)
Appointment Duration10 months (closed 14 May 2002)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 480 37 Store Street
London
WC1E 7BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
23 July 2001New secretary appointed (2 pages)
17 July 2001Company name changed erme LIMITED\certificate issued on 17/07/01 (2 pages)
5 July 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: suite 153 72 new bond street london W1Y 9DD (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
3 October 2000Return made up to 11/09/00; full list of members (6 pages)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
28 September 1999Return made up to 11/09/99; no change of members (4 pages)
5 October 1998Return made up to 11/09/98; full list of members (5 pages)
5 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997Incorporation (16 pages)