Company NameCadwell Properties Limited
Company StatusDissolved
Company Number05453259
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard John Wise
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Leas
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BP
Secretary NameMei Yee Wise
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address6 The Leas
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£44,596
Cash£74,141
Current Liabilities£31,484

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Registered office changed on 06/06/06 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
6 June 2006Return made up to 16/05/06; full list of members (2 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
16 May 2005Incorporation (18 pages)