About

Registered Number: 03145200
Date of Incorporation: 11/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2018 (5 years and 10 months ago)
Registered Address: 37 Sun Street, London, EC2M 2PL

 

Cablemead Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Cablemead Ltd. The companies directors are Miller, Lynne, Miller, David, Miller, Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Lynne 28 April 2016 - 1
MILLER, David 16 January 1996 13 February 2017 1
MILLER, Lynne 16 January 1996 31 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2018
LIQ14 - N/A 12 April 2018
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
4.20 - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
CH01 - Change of particulars for director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AD01 - Change of registered office address 14 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 08 May 2016
CH01 - Change of particulars for director 08 May 2016
AD01 - Change of registered office address 08 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 December 1999
287 - Change in situation or address of Registered Office 27 May 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 18 February 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
RESOLUTIONS - N/A 28 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
287 - Change in situation or address of Registered Office 08 February 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.