About

Registered Number: 04016302
Date of Incorporation: 16/06/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 39, Cumberland Business Park, Cumberland Avenue, Park Royal, London, NW10 7RT

 

Having been setup in 2000, Cable Logic (Europe) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DATTANI, Avani 01 July 2000 19 April 2004 1
DATTANI, Chhaganlal Gopaldas 19 April 2004 04 February 2011 1
DATTANI, Rajesh 01 July 2000 21 June 2002 1
DATTANI, Rajshree 01 July 2000 19 April 2004 1
DATTANI, Sanjay 01 July 2000 21 June 2002 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 30 April 2016
DISS40 - Notice of striking-off action discontinued 21 October 2015
AR01 - Annual Return 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 15 October 2014
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 April 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 23 September 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 12 December 2008
363a - Annual Return 03 September 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 22 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.