Company NameCAC Consultants Limited
DirectorManoj Jain
Company StatusDissolved
Company Number03553235
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameManoj Jain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address137 Heath Road
Hounslow
Middlesex
TW3 2NR
Secretary NameAnjana Jain
NationalityBritish
StatusCurrent
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address137 Heath Road
Hounslow
Middlesex
TW3 2NR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,159
Cash£16,301
Current Liabilities£9,142

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Registered office changed on 21/08/03 from: magus house 1 catherine place london SW1E 6DX (1 page)
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2003Statement of affairs (4 pages)
19 August 2003Appointment of a voluntary liquidator (1 page)
1 August 2003Registered office changed on 01/08/03 from: fourt floor 33 welbeck street london W1G 8EX (1 page)
19 May 2003Return made up to 27/04/03; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: 137 heath road hounslow middlesex TW3 2NR (1 page)
16 May 2002Return made up to 27/04/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 August 2001Return made up to 27/04/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2000Return made up to 27/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
31 January 2000Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
18 June 1999Return made up to 27/04/99; full list of members (6 pages)
27 May 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
27 April 1998Incorporation (12 pages)