Company NameCabrawest Legal Services & Co Limited
Company StatusDissolved
Company Number06469183
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul Joseph Damien Fulham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ash Grove
Stratford-Upon-Avon
Warwickshire
CV37 0DR
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressFernhills Business Centre
Foerster Chambers, Todd Street
Bury
Greater Manchester
BL9 5BJ

Location

Registered Address59 Fishguard Way
Royal Dock
London
E16 2RG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

100 at £1Paul Fulham
100.00%
Ordinary

Financials

Year2014
Net Worth£3,145
Cash£3,671
Current Liabilities£526

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Register inspection address has been changed from C/O Mr P Fulham 19 Porter Road Evesham Worcestershire WR11 1YA United Kingdom (1 page)
3 March 2014Director's details changed for Mr Paul Joseph Damien Fulham on 8 December 2013 (2 pages)
3 March 2014Director's details changed for Mr Paul Joseph Damien Fulham on 8 December 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Paul Fulham on 10 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
11 January 2009Appointment terminated secretary foerster secretaries LIMITED (1 page)
10 January 2008Incorporation (16 pages)