Company NameCaradoc Services Limited
Company StatusDissolved
Company Number03902185
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Colinette Road
London
SW15 6QQ
Director NameMr Maurice Nicholas Beech Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Maurice Nicholas Beech Thompson
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
Bedford Park
London
W4 1JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 The Orchard
London
W4 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,639
Cash£2,887
Current Liabilities£1,058

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 December 2003Return made up to 24/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 January 2002Return made up to 24/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 November 2001Ad 03/01/00--------- £ si 1@1 (2 pages)
17 January 2001Return made up to 24/12/00; full list of members (6 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 2 the orchard bedford park london W4 1JX (1 page)
24 December 1999Incorporation (13 pages)