Company NameCabouchon Europe Limited
Company StatusDissolved
Company Number03554065
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKenneth Edward Wills
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Patricia Way
Broadstairs
Kent
CT10 2LF
Director NameNicholas Charles Miller
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Executive
Correspondence Address34 Wilton Avenue
London
W4 2HY
Director NameJames Lindsay Carter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2000)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
20 Stratford Road
London
W8 6QD
Director NameMr Clifford Edmund John Mitchell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressTudor House 24 Tudor Gardens
Barnes
London
SW13 0JS
Secretary NameLucky Dube
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address26 Percy Road
Ramsgate
Kent
CT11 7JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Evans Dodd 5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2003 (2 pages)
26 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2002 (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2000 (2 pages)
5 October 2000Secretary resigned (1 page)
6 September 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 August 2000Return made up to 28/04/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
27 September 1999Director resigned (1 page)
7 June 1999Return made up to 28/04/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
28 April 1998Incorporation (20 pages)