Company NameCemac Solutions Limited
Company StatusDissolved
Company Number04666675
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameCemak Solutions Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Barnard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 February 2003(1 week after company formation)
Appointment Duration3 years, 9 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address428 Garratt Lane
Earlsfield
London
SW18 4HN
Secretary NameNina Le Lievre
NationalityBritish
StatusClosed
Appointed21 February 2003(1 week after company formation)
Appointment Duration3 years, 9 months (closed 28 November 2006)
RoleSecretary
Correspondence Address428 Garratt Lane
Earlsfield
London
SW18 4HN
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address428 Garratt Lane
Earlsfield London
SW18 4HN
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£699
Cash£100
Current Liabilities£1,779

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
25 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 October 2004Registered office changed on 13/10/04 from: 14 evesham road mordon surrey SM4 6PP (1 page)
10 September 2004Accounting reference date extended from 29/02/04 to 25/03/04 (1 page)
19 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New secretary appointed (1 page)
25 February 2003Company name changed cemak solutions LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)