Company NameCambridge Accounting Ltd
Company StatusDissolved
Company Number03621958
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 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 NamePhilip O'Connor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 September 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 31 January 2006)
RoleFinancial Consultant
Correspondence AddressGround Floor Flat
92 Clarendon Road
London
W11 2HR
Secretary NameOwen Douglas Eastwoods
NationalityNew Zealander
StatusClosed
Appointed03 September 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 31 January 2006)
RoleLawyer
Correspondence Address1/40 Maxwell Road
London
SW6 2HR
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressGround Floor Flat
92 Clarendon Road
London
W11 2HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Turnover£57,139
Net Worth£14,260
Cash£22,842
Current Liabilities£9,282

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
14 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
20 September 2004Return made up to 26/08/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
15 September 2003Return made up to 26/08/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
21 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
30 August 2001Return made up to 26/08/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 September 2000 (8 pages)
20 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 30 September 1999 (10 pages)
23 August 1999Registered office changed on 23/08/99 from: 3-37 rosslyn hill hampstead london NW3 5UJ (1 page)
22 March 1999Registered office changed on 22/03/99 from: 3/16 thurlow road hampstead london NW3 5PL (1 page)
25 January 1999Registered office changed on 25/01/99 from: 35B sutherland avenue maida vale london W9 2HE (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 213 piccadilly london W1V 9LD (1 page)
14 September 1998Director resigned (1 page)
11 September 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
26 August 1998Incorporation (10 pages)