Company NameCape Embedded Solutions Limited
Company StatusDissolved
Company Number04429954
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllan Lester Olivier
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleProgrammer
Correspondence Address20 John William Close
Chafford Hundred
Essex
RM16 6ED
Secretary NameRobert Friedrich Martin Brandt
NationalitySouth African
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleIT Analyst
Correspondence Address20 John William Close
Chafford Hundred
Essex
RM16 6ED
Director NameGraeme Riddick
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 19 July 2005)
RoleEngineer
Correspondence Address171 Lambeth Walk
London
SE11 6LR
Director NameMr Paul Kevin Charles Goff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Gardens
Prittlewell
Essex
SS2 6RW
Secretary NameMarilyn Culff
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB

Location

Registered Address171 Lambeth Walk
London
SE11 6LR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£4,495
Current Liabilities£4,485

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Registered office changed on 06/02/04 from: 20 john william close chafford hundred essex RM16 6ED (1 page)
29 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Registered office changed on 06/11/02 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (2 pages)
6 November 2002Secretary's particulars changed (2 pages)
6 November 2002Director's particulars changed (2 pages)
10 October 2002Ad 24/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 October 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
27 August 2002Secretary's particulars changed (2 pages)
20 August 2002Director's particulars changed (2 pages)
5 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)