Company NameCambrian Hides UK Limited
Company StatusDissolved
Company Number03763815
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date15 January 2002 (22 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 NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed04 May 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor
12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,607
Cash£6,646
Current Liabilities£30,553

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
27 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
26 June 2000Return made up to 04/05/00; full list of members (6 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Registered office changed on 11/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 May 1999Incorporation (14 pages)