Company NameCambridge Cancer Diagnostics Limited
Company StatusDissolved
Company Number03956306
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brendan Hynes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence Address39 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameMr John Brendan Hynes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameMr John Hynes
StatusClosed
Appointed20 December 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address39 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameKai Stober
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address3a Holt Fen
Little Thetford
Cambridgeshire
CB6 3HB
Director NameMr Gareth Haydn Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressCrown Point 33 Waterside
Ely
Cambridgeshire
CB7 4AU
Secretary NameMs Catherine Majella Williams
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Point 33 Waterside
Ely
Cambridgeshire
CB7 4AU
Director NameRichard Haydn Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Westbourne Road
Olton Solihull
Birmingham
B92 8AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Amadeus Trading & Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,644
Cash£207
Current Liabilities£92,851

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 April 2021Registered office address changed from 44 Chatsworth Gardens London W3 9LW England to 39 Leigh Road Cobham Surrey KT11 2LF on 24 April 2021 (1 page)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Registered office address changed from C/O C/O Fahy Gurteen Laboratories 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens London W3 9LW on 25 September 2015 (1 page)
25 September 2015Director's details changed for Mr. John Brendan Hynes on 2 February 2015 (2 pages)
25 September 2015Director's details changed for Mr. John Brendan Hynes on 2 February 2015 (2 pages)
25 September 2015Registered office address changed from C/O C/O Fahy Gurteen Laboratories 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens London W3 9LW on 25 September 2015 (1 page)
25 September 2015Director's details changed for Mr. John Brendan Hynes on 2 February 2015 (2 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
3 April 2014Termination of appointment of Catherine Williams as a secretary (1 page)
3 April 2014Termination of appointment of Gareth Williams as a director (1 page)
3 April 2014Appointment of Mr. John Hynes as a secretary (2 pages)
3 April 2014Appointment of Mr. John Hynes as a secretary (2 pages)
3 April 2014Termination of appointment of Kai Stober as a director (1 page)
3 April 2014Appointment of Mr. Brendan Hynes as a director (2 pages)
3 April 2014Appointment of Mr. John Hynes as a director (2 pages)
3 April 2014Termination of appointment of Gareth Williams as a director (1 page)
3 April 2014Termination of appointment of Kai Stober as a director (1 page)
3 April 2014Termination of appointment of Catherine Williams as a secretary (1 page)
3 April 2014Appointment of Mr. John Hynes as a director (2 pages)
3 April 2014Appointment of Mr. Brendan Hynes as a director (2 pages)
2 April 2014Registered office address changed from Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU on 2 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(5 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Director's details changed for Kai Stober on 20 December 2011 (2 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Kai Stober on 20 December 2011 (2 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 July 2010Termination of appointment of Richard Williams as a director (1 page)
4 July 2010Termination of appointment of Richard Williams as a director (1 page)
17 April 2010Director's details changed for Kai Stober on 31 October 2009 (2 pages)
17 April 2010Director's details changed for Dr Gareth Haydn Williams on 31 October 2009 (2 pages)
17 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Dr Gareth Haydn Williams on 31 October 2009 (2 pages)
17 April 2010Director's details changed for Richard Haydn Williams on 31 October 2009 (2 pages)
17 April 2010Director's details changed for Richard Haydn Williams on 31 October 2009 (2 pages)
17 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Kai Stober on 31 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Return made up to 27/03/09; full list of members (4 pages)
13 May 2009Return made up to 27/03/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Director appointed richard haydn williams (2 pages)
27 August 2008Director appointed richard haydn williams (2 pages)
23 June 2008Return made up to 27/03/08; full list of members (3 pages)
23 June 2008Return made up to 27/03/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 27/03/07; full list of members (7 pages)
30 April 2007Return made up to 27/03/07; full list of members (7 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 March 2005Return made up to 27/03/05; full list of members (7 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 March 2005Return made up to 27/03/05; full list of members (7 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 August 2003Return made up to 27/03/03; full list of members (7 pages)
5 August 2003Return made up to 27/03/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (16 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (16 pages)