Company NameCadresse Ltd.
Company StatusDissolved
Company Number04376853
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Siven Michel Ramasamy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(7 years, 3 months after company formation)
Appointment Duration6 years (closed 16 June 2015)
RoleProject Director
Country of ResidenceFrance
Correspondence Address27 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Director NameDesaigny Nash
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address303 Pickhurst Rise
West Wickham
Kent
BR4 0AH
Secretary NameDavid Alexander Wells
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LN
Secretary NameElizabeth Thomson
NationalityBritish
StatusResigned
Appointed02 March 2006(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2011)
RoleCompany Director
Correspondence Address43 Meadway
Welwyn Garden City
Hertfordshire
AL7 4NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecadresse.com

Location

Registered Address27 Craigweil Avenue
Radlett
Herts
WD7 7ET
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

1000 at £1Mr Siven Ramasamy
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,407
Cash£4,736
Current Liabilities£25,398

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Elizabeth Thomson as a secretary (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Appointment terminated director desaigny nash (1 page)
15 June 2009Director appointed mr siven michel ramasamy (1 page)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 April 2006Return made up to 19/02/06; full list of members (2 pages)
10 April 2006Return made up to 19/02/05; full list of members (2 pages)
28 March 2006Return made up to 19/02/04; full list of members (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: 98-100 fore street hertford hertfordshire SG14 1AB (1 page)
24 March 2006New secretary appointed (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002Secretary resigned (1 page)
19 February 2002Incorporation (18 pages)