Company NameCAI (UK) Limited
Company StatusDissolved
Company Number04087067
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameEnrichtide Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 18 November 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameAnastacia Holland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 18 November 2003)
RoleBank Official
Correspondence Address54 Glanfield Road
Beckenham
Kent
BR3 3JU
Director NameMichael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 18 November 2003)
RoleChartered Accountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed18 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 18 November 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameJean-Francois Abadie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2003)
RoleChief Operating Officer
Correspondence Address6 Avenue Theodore Rousseau
Paris
75016
France
Director NameDavid Ian Newby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2003)
RoleBank Official
Correspondence Address52 Salisbury Road
Tonbridge
Kent
TN10 4PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
27 November 2002Return made up to 10/10/02; no change of members (6 pages)
26 November 2002Director's particulars changed (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
1 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 April 2001Memorandum and Articles of Association (9 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2001Company name changed enrichtide LIMITED\certificate issued on 20/04/01 (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
10 October 2000Incorporation (13 pages)