Company NameCambridge Corporation Limited
DirectorTina Al-Kobayci
Company StatusDissolved
Company Number03786880
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Directors

Director NameTina Al-Kobayci
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Woman
Correspondence Address2 Abbots House
Saint Mary Abbots Terr
London
W14 8NU
Secretary NameSalah Hammoud Thiab
NationalityBritish
StatusCurrent
Appointed21 June 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address2 Abbots House
Saint Mary Abbots Terr
London
W14 8NU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 February 2004Dissolved (1 page)
27 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Statement of affairs (8 pages)
27 November 2000Appointment of a voluntary liquidator (1 page)
27 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2000Registered office changed on 22/11/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)