About

Registered Number: 03407309
Date of Incorporation: 23/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 9 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Based in Kent, Cabinet Uk Ltd was registered on 23 July 1997. The companies directors are listed as Swannie, Marta, Youngson, Neil at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANNIE, Marta 02 October 2001 - 1
YOUNGSON, Neil 02 October 2001 30 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
WU15 - N/A 23 May 2018
WU07 - N/A 16 January 2018
AD01 - Change of registered office address 13 March 2017
LIQ MISC - N/A 07 March 2017
LIQ MISC - N/A 07 March 2017
LIQ MISC - N/A 07 March 2017
LIQ MISC - N/A 07 March 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 March 2017
COCOMP - Order to wind up 07 March 2017
1.4 - Notice of completion of voluntary arrangement 07 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 June 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 August 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 August 2010
RESOLUTIONS - N/A 14 June 2010
SH01 - Return of Allotment of shares 09 June 2010
1.1 - Report of meeting approving voluntary arrangement 03 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
128(4) - Notice of assignment of name or new name to any class of shares 06 April 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 12 May 2005
128(4) - Notice of assignment of name or new name to any class of shares 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 09 February 2005
MISC - Miscellaneous document 09 February 2005
363a - Annual Return 05 February 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363a - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
128(4) - Notice of assignment of name or new name to any class of shares 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
123 - Notice of increase in nominal capital 11 March 2004
AA - Annual Accounts 06 March 2004
363a - Annual Return 13 October 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2003
123 - Notice of increase in nominal capital 14 May 2003
AA - Annual Accounts 09 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
225 - Change of Accounting Reference Date 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
363s - Annual Return 18 August 2002
395 - Particulars of a mortgage or charge 01 May 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
CERTNM - Change of name certificate 15 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2011 Outstanding

N/A

Rent deposit deed 18 June 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 28 July 2004 Outstanding

N/A

All assets debenture 26 March 2003 Outstanding

N/A

Rent deposit deed 25 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.