Company NameCadisan International Limited
Company StatusDissolved
Company Number05314892
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameGang-Dietrich Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerd Dietrich
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWaldbuch 25
Frankenhardt
74586
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed10 April 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2007)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2005(6 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 January 2006)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007Return made up to 16/12/06; full list of members (2 pages)
23 April 2007Accounts made up to 31 December 2006 (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
20 October 2006Accounts made up to 31 December 2005 (1 page)
8 May 2006Director resigned (1 page)
24 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
3 March 2006Nc inc already adjusted 01/12/05 (2 pages)
28 February 2006Director resigned (1 page)
14 February 2006Return made up to 16/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: 69 great hampton street birmingham west midlands B18 6EW (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005New director appointed (1 page)
16 December 2004Incorporation (16 pages)