About

Registered Number: 03602889
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 1st Floor, Seymour House, R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP,

 

Cache Engineering Services Ltd was registered on 23 July 1998 and are based in Chesham, Buckinghamshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Kopelman, Gillian Mary, Kopelman, Barry Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOPELMAN, Barry Michael 23 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KOPELMAN, Gillian Mary 23 July 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
CH01 - Change of particulars for director 05 June 2019
CH03 - Change of particulars for secretary 05 June 2019
PSC09 - N/A 05 June 2019
PSC04 - N/A 05 June 2019
AD01 - Change of registered office address 05 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
AA - Annual Accounts 26 March 2019
AA01 - Change of accounting reference date 08 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 25 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 01 May 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 16 December 1999
225 - Change of Accounting Reference Date 16 December 1999
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
123 - Notice of increase in nominal capital 29 April 1999
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.