Company NameCadzow Engineering Services Limited
Company StatusDissolved
Company Number06403947
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameARDO Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameJeremy Thomas Cadzow
Date of BirthJune 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed07 December 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 19 June 2012)
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address15 Greyhound Road
London
W6 8NH
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address15 Greyhound Road
London
W6 8NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(3 pages)
12 October 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
12 October 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
12 October 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
23 March 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
14 November 2009Director's details changed for Jeremy Thomas Cadzow on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Jeremy Thomas Cadzow on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from 96 Rannoch Road Hammersmith London W6 9SW on 14 November 2009 (1 page)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
14 November 2009Registered office address changed from 96 Rannoch Road Hammersmith London W6 9SW on 14 November 2009 (1 page)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 June 2009Director's Change of Particulars / jeremy cadzow / 30/06/2009 / HouseName/Number was: , now: 96; Street was: 1 colwith road, now: rannoch road; Area was: , now: hammersmith; Post Code was: W6 9EY, now: W6 9SW (1 page)
30 June 2009Director's change of particulars / jeremy cadzow / 30/06/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 1 colwith road hammersmith london W6 9EY (1 page)
24 June 2009Registered office changed on 24/06/2009 from 1 colwith road hammersmith london W6 9EY (1 page)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 November 2008Return made up to 19/10/08; full list of members (3 pages)
17 November 2008Return made up to 19/10/08; full list of members (3 pages)
31 October 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
31 October 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
6 February 2008Company name changed ardo LIMITED\certificate issued on 06/02/08 (3 pages)
6 February 2008Company name changed ardo LIMITED\certificate issued on 06/02/08 (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page)
21 January 2008Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Registered office changed on 21/01/08 from: 70 north end road west kensington london W14 9EP (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Registered office changed on 21/01/08 from: 70 north end road west kensington london W14 9EP (1 page)
19 October 2007Incorporation (9 pages)
19 October 2007Incorporation (9 pages)