About

Registered Number: 03789982
Date of Incorporation: 15/06/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: 574 Kenton Lane, Harrow, Middlesex, HA3 7LJ

 

Having been setup in 1999, Cad Graphics Ltd has its registered office in Middlesex, it's status is listed as "Dissolved". There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Manesh 15 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ramesh 16 June 2011 - 1
PARMAR, Sangeeta 15 June 1999 16 June 1999 1
PATEL, Paresh 16 June 1999 16 June 2003 1
INTERCALL DATA LTD 16 June 2003 16 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
DISS16(SOAS) - N/A 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS16(SOAS) - N/A 16 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 March 2012
RT01 - Application for administrative restoration to the register 15 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 29 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 19 February 2006
287 - Change in situation or address of Registered Office 19 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 04 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 March 2002
DISS40 - Notice of striking-off action discontinued 13 March 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 07 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
225 - Change of Accounting Reference Date 29 January 2001
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.