Company NameCBC Technologies Limited
Company StatusDissolved
Company Number04813320
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 days after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressThe White House
Tenterden Grove
London
NW4 1TD
Director NameAnoop Kumar Singh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crows Nest
Thames Street
Sunbury On Thames
Surrey
TW16 6AG
Secretary NameArvind Kumar Saxena
NationalityBritish
StatusClosed
Appointed31 August 2007(4 years, 2 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressThe Mansion
Argyll Gardens, Burnt Oak
Edware
Middlesex
HA8 5HB
Secretary NameMr Anthony Bryan Sheldon
NationalityBritish
StatusResigned
Appointed30 June 2003(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindmead
New Hall Lane Small Dole
Henfield
West Sussex
BN5 9YH
Director NameMr Shakeel Mohamed Mughal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Close
Oadby
Leicester
Leicestershire
LE2 4QP
Secretary NameMr Christopher George Mutter
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameDr Nanda Kumar Mayampurath
NationalityBritish
StatusResigned
Appointed30 April 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address7 Audrey Gardens
Wembley
London
HA0 3TF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£196,045
Gross Profit£51,482
Net Worth£839
Cash£12,500
Current Liabilities£112,550

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
14 February 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 July 2006Return made up to 27/06/06; full list of members (3 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New secretary appointed (1 page)
26 April 2006Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2006New secretary appointed (2 pages)
15 December 2004Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004Secretary resigned (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 July 2004Return made up to 27/06/04; full list of members (7 pages)
3 September 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: unit h, hove technology centre joseph's close hove east sussex BN3 7ES (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)