Company NameThe Cambridge Basement Company Limited
Company StatusDissolved
Company Number04078776
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameCaroline Barbara Knowles
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House
292 Worton Road
Isleworth
TW7 6EL
Secretary NameRoin Edward Knowles
NationalityBritish
StatusClosed
Appointed07 April 2003(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 09 November 2010)
RoleCompany Director
Correspondence AddressInnovation House
292 Worton Road
Isleworth
TW7 6EL
Director NameMr Robin Edward Knowles
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House
292 Worton Road
Isleworth
TW7 6EL
Secretary NameRobin Henry Knowles
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeathermead Farm
Fenns Lane
West End
Surrey
GU24 9QF
Director NameMike Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House
292 Worton Road
Isleworth
TW7 6EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInnovation House
292 Worton Road
Isleworth
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
8 July 2010Termination of appointment of Mike Wiseman as a director (2 pages)
8 July 2010Termination of appointment of Mike Wiseman as a director (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2009Director's details changed for Mike Wiseman on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mike Wiseman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Caroline Barbara Knowles on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robin Edward Knowles on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Caroline Barbara Knowles on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Roin Edward Knowles on 1 October 2009 (1 page)
9 October 2009Director's details changed for Caroline Barbara Knowles on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Roin Edward Knowles on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Roin Edward Knowles on 1 October 2009 (1 page)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mike Wiseman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robin Edward Knowles on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robin Edward Knowles on 1 October 2009 (2 pages)
5 February 2009Accounts made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
31 January 2008Accounts made up to 31 March 2007 (9 pages)
12 October 2007Return made up to 12/09/07; full list of members (2 pages)
12 October 2007Return made up to 12/09/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
3 February 2007Accounts made up to 31 March 2006 (9 pages)
4 October 2006Return made up to 12/09/06; full list of members (2 pages)
4 October 2006Return made up to 12/09/06; full list of members (2 pages)
6 February 2006Accounts made up to 31 March 2005 (9 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
3 October 2005Return made up to 12/09/05; full list of members (7 pages)
3 October 2005Return made up to 12/09/05; full list of members (7 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
1 February 2005Accounts made up to 31 March 2004 (9 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
25 January 2005Registered office changed on 25/01/05 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
25 January 2005Registered office changed on 25/01/05 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
23 December 2004Return made up to 12/09/04; full list of members (6 pages)
23 December 2004Return made up to 12/09/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts made up to 31 March 2003 (1 page)
25 October 2003Return made up to 12/09/03; full list of members (6 pages)
25 October 2003Return made up to 12/09/03; full list of members (6 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 December 2002Accounts made up to 31 March 2002 (1 page)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001Accounts made up to 31 March 2001 (1 page)
2 October 2001Return made up to 18/09/01; full list of members (6 pages)
2 October 2001Return made up to 18/09/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: leach & co ashley house 18-20 george street richmond TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: leach & co ashley house 18-20 george street richmond TW9 1PR (1 page)
15 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
27 September 2000Incorporation (20 pages)