Company NameCadmus Marketing UK   Limited
Company StatusDissolved
Company Number05256330
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry Vinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address201 Broad Street
Stamford
Connecticutt Ct06901
United States
Secretary NameTimothy Davis
NationalityAmerican
StatusClosed
Appointed02 April 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address201 Broad Street
Stamford
Connecticutt Ct 06901
United States
Director NameMark Hiltwein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2010(6 years after company formation)
Appointment Duration3 years, 2 months (closed 14 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameWalter Gibson Peter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCorporate Executive
Correspondence Address3104 Monument Avenue
Richmond
Virginia
23221
Secretary NameLisa Stiles Licata
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address11504 Riveredge Road
Doswell
Virginia
23047
Director NameTimothy Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address201 Broad Street
Stamford
Connecticutt Ct 06901
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
16 March 2013Voluntary strike-off action has been suspended (1 page)
16 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
24 December 2012Appointment of Mark Hiltwein as a director (2 pages)
24 December 2012Appointment of Mark Hiltwein as a director on 4 November 2010 (2 pages)
21 December 2012Termination of appointment of Timothy Davis as a director (1 page)
21 December 2012Termination of appointment of Timothy Davis as a director on 4 August 2010 (1 page)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Timothy Davis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy Davis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Harry Vinson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy Davis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Harry Vinson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Harry Vinson on 1 October 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
27 August 2009Accounts made up to 31 October 2008 (3 pages)
10 August 2009Appointment terminate, secretary lisa stiles licata logged form (1 page)
10 August 2009Appointment terminated secretary lisa licata (1 page)
10 August 2009Appointment terminated director walter peter (1 page)
10 August 2009Appointment Terminated Secretary lisa licata (1 page)
10 August 2009Return made up to 09/10/08; full list of members (10 pages)
10 August 2009Appointment terminate, director walter gibson peter logged form (1 page)
10 August 2009Return made up to 09/10/08; full list of members (10 pages)
10 August 2009Appointment Terminate, Secretary Lisa Stiles Licata Logged Form (1 page)
10 August 2009Appointment Terminated Director walter peter (1 page)
10 August 2009Appointment Terminate, Director Walter Gibson Peter Logged Form (1 page)
10 February 2009Accounts made up to 31 October 2007 (3 pages)
10 February 2009Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 February 2009Registered office changed on 07/02/2009 from 10 orange street london WC2H 7DQ (1 page)
7 February 2009Director appointed harry vinson (2 pages)
7 February 2009Director and secretary appointed timothy davis (2 pages)
7 February 2009Director and secretary appointed timothy davis (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 10 orange street london WC2H 7DQ (1 page)
7 February 2009Director appointed harry vinson (2 pages)
21 December 2007Return made up to 09/10/07; full list of members (2 pages)
21 December 2007Return made up to 09/10/07; full list of members (2 pages)
16 November 2006Accounts made up to 31 October 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 October 2006Accounts made up to 31 October 2005 (2 pages)
9 November 2005Return made up to 12/10/05; full list of members (2 pages)
9 November 2005Return made up to 12/10/05; full list of members (2 pages)
26 January 2005Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Incorporation (17 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (17 pages)