Company NameCambridge International Development Company (UK) Limited
Company StatusDissolved
Company Number03511477
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShun Ying Au
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Secretary NameMs Sau Hing Au
NationalityBritish
StatusClosed
Appointed25 April 1998(2 months, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Director NameChaokai Qiu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleStudent
Correspondence Address26 Barton Road
Cambridge
Cambridgeshire
CB3 9JZ
Secretary NameChaokai Qiu
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Barton Road
Cambridge
Cambridgeshire
CB3 9JZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Shun Ying Au
50.00%
Ordinary
1 at £1Ms Sau Hing Au
50.00%
Ordinary

Financials

Year2014
Net Worth£2,229
Cash£211
Current Liabilities£23,698

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 August 2017Registered office address changed from C/O C/O Such & Co Associates Ltd 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O C/O Such & Co Associates Ltd 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
1 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(3 pages)
27 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Registered office address changed from Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom on 4 January 2011 (1 page)
4 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from Merston Cottage No. 9 Barham Avenue Elstree Hertfordshire WD6 3PW United Kingdom on 4 January 2011 (1 page)
4 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 November 2009Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page)
10 November 2009Registered office address changed from Ancient Lights 29 Cardinal Road Eastcote Middlesex HA4 9PU on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page)
10 November 2009Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page)
10 November 2009Registered office address changed from Ancient Lights 29 Cardinal Road Eastcote Middlesex HA4 9PU on 10 November 2009 (1 page)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Shun Ying Au on 2 October 2009 (2 pages)
9 November 2009Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page)
9 November 2009Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page)
9 November 2009Director's details changed for Shun Ying Au on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Shun Ying Au on 2 October 2009 (2 pages)
9 November 2009Secretary's details changed for Ms Sau Hing Au on 2 October 2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 October 2008Return made up to 12/10/08; full list of members (3 pages)
27 October 2008Return made up to 12/10/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 November 2006Return made up to 12/10/06; full list of members (2 pages)
6 November 2006Return made up to 12/10/06; full list of members (2 pages)
20 March 2006Return made up to 16/02/06; full list of members (6 pages)
20 March 2006Return made up to 16/02/06; full list of members (6 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
29 April 2005Return made up to 16/02/05; full list of members (2 pages)
29 April 2005Return made up to 16/02/05; full list of members (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Registered office changed on 28/01/04 from: 101 bulwer road leytonstone london E11 1BU (1 page)
28 January 2004Registered office changed on 28/01/04 from: 101 bulwer road leytonstone london E11 1BU (1 page)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2003Return made up to 16/02/03; full list of members (6 pages)
9 February 2003Return made up to 16/02/03; full list of members (6 pages)
7 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Return made up to 16/02/02; full list of members (6 pages)
12 March 2002Return made up to 16/02/02; full list of members (6 pages)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 February 2001Return made up to 16/02/01; full list of members (6 pages)
8 February 2001Return made up to 16/02/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
27 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
16 March 1999Return made up to 16/02/99; full list of members (6 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned;director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned;director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 4 nutter lane wanstead london E11 2HY (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 4 nutter lane wanstead london E11 2HY (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
16 February 1998Incorporation (15 pages)
16 February 1998Incorporation (15 pages)