About

Registered Number: 04620924
Date of Incorporation: 18/12/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

C A Components Ltd was registered on 18 December 2002 with its registered office in London, it's status is listed as "Liquidation". We don't know the number of employees at this company. There is one director listed for C A Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Christopher Lee 01 September 2005 - 1

Filing History

Document Type Date
LIQ MISC - N/A 11 April 2017
LIQ MISC - N/A 24 May 2016
LIQ MISC - N/A 10 June 2015
LIQ MISC - N/A 30 May 2014
LIQ MISC - N/A 05 June 2013
LIQ MISC - N/A 23 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 April 2011
LIQ MISC - N/A 07 April 2011
AD01 - Change of registered office address 07 April 2011
COCOMP - Order to wind up 28 March 2011
AC93 - N/A 25 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
DISS16(SOAS) - N/A 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363s - Annual Return 05 March 2008
363s - Annual Return 18 February 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 14 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 29 March 2005
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
395 - Particulars of a mortgage or charge 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.