About

Registered Number: 05846099
Date of Incorporation: 14/06/2006 (18 years ago)
Company Status: Active
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 48 School Lane, Lawford, Manningtree, CO11 2JA,

 

Having been setup in 2006, Cabletech Networks Ltd are based in Manningtree, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Baseggio, Dani, Cudrang Ltd, Baseggio, Dani, Baseggio, Dani, Francis, Dani, Francis, Johannus, Francis, Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASEGGIO, Dani 05 December 2013 15 May 2014 1
BASEGGIO, Dani 16 April 2013 05 July 2013 1
FRANCIS, Dani 09 June 2008 01 July 2009 1
FRANCIS, Johannus 05 July 2013 21 August 2013 1
FRANCIS, Victor 25 September 2009 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BASEGGIO, Dani 01 March 2008 31 May 2013 1
CUDRANG LTD 14 June 2006 01 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2020
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 28 February 2018
RT01 - Application for administrative restoration to the register 28 February 2018
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
PSC01 - N/A 12 August 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 10 July 2016
CH01 - Change of particulars for director 10 July 2016
AA - Annual Accounts 05 March 2016
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 12 July 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 July 2014
AD01 - Change of registered office address 13 June 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 15 May 2014
AD01 - Change of registered office address 11 May 2014
AA - Annual Accounts 07 March 2014
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 18 March 2013
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
CH03 - Change of particulars for secretary 09 July 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 26 February 2012
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 29 March 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.