Company NameCahoot Justice Systems Limited
Company StatusDissolved
Company Number09136081
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameGambex Services Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ali Nawaz Peerbhoy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed18 July 2014(1 day after company formation)
Appointment Duration2 years (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiger House 86 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameMr Ali Peerbhoy
StatusClosed
Appointed18 July 2014(1 day after company formation)
Appointment Duration2 years (closed 09 August 2016)
RoleCompany Director
Correspondence AddressTiger House 86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiger House 86 Lind Road
Sutton
Surrey
SM1 4PL

Location

Registered AddressTiger House
86 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (2 pages)
3 May 2016Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
21 July 2014Termination of appointment of a director (1 page)
21 July 2014Termination of appointment of Osker Heiman as a director on 18 July 2014 (1 page)
21 July 2014Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL England on 21 July 2014 (1 page)
21 July 2014Termination of appointment of a director (1 page)
21 July 2014Termination of appointment of Osker Heiman as a director on 18 July 2014 (1 page)
21 July 2014Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL England on 21 July 2014 (1 page)
18 July 2014Appointment of Mr Ali Peerbhoy as a director on 18 July 2014 (2 pages)
18 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 July 2014Appointment of Mr Laurence David Shaw as a director on 18 July 2014 (2 pages)
18 July 2014Company name changed gambex services LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
18 July 2014Appointment of Mr Ali Peerbhoy as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Ali Peerbhoy as a secretary on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Laurence David Shaw as a director on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 July 2014 (1 page)
18 July 2014Company name changed gambex services LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
18 July 2014Appointment of Mr Ali Peerbhoy as a secretary on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 July 2014 (1 page)
18 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(20 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(20 pages)