Company NameCambridge Advisors Limited
Company StatusDissolved
Company Number07714521
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 6 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 Michael Bergin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Doulton House
11 Park Street
London
SW6 2FS
Director NameMs Nataliia Kinshchak
Date of BirthAugust 1979 (Born 44 years ago)
NationalityUkrainian
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cambridge Street
London
SW1V 4QF

Location

Registered Address120 Cambridge Street
London
SW1V 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

50 at £1Michael Gerard Bergin
50.00%
Ordinary A
50 at £1Nataliia Kinshchak
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,708
Cash£21,000
Current Liabilities£37,752

Accounts

Latest Accounts30 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Director's details changed for Mr Michael Bergin on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Michael Bergin on 29 January 2016 (2 pages)
13 June 2015Compulsory strike-off action has been suspended (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 July 2013Total exemption small company accounts made up to 30 July 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 30 July 2012 (4 pages)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Ms Natasha Kinshchak on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ms Natasha Kinshchak on 22 September 2011 (2 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)