Company NameCaedico Limited
Company StatusDissolved
Company Number03974488
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Richard Capal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 13 June 2006)
RoleCompany Director
Correspondence Address75 Marchmont Road
Wallington
Surrey
SM6 9NT
Director NameJane Andrea Capal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 13 June 2006)
RoleCompany Secretary
Correspondence Address75 Marchmont Road
Wallington
Surrey
SM6 9NT
Secretary NameJane Andrea Capal
NationalityBritish
StatusClosed
Appointed30 April 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 13 June 2006)
RoleCompany Secretary
Correspondence Address75 Marchmont Road
Wallington
Surrey
SM6 9NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address75 Marchmont Road
Wallington
Surrey
SM6 9NT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£526
Cash£2,254
Current Liabilities£3,572

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
16 January 2006Application for striking-off (1 page)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Registered office changed on 30/10/03 from: 66 collyer avenue beddington surrey CR0 4QW (2 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
11 May 2000Ad 30/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 47 bute road wallington surrey SM6 8BZ (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
17 April 2000Incorporation (12 pages)