About

Registered Number: 04515885
Date of Incorporation: 21/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 39 Rykneld Road, Littleover, Derby, DE23 4BG,

 

Having been setup in 2002, Cad Potential Europe U.K. Ltd have registered office in Derby, it has a status of "Dissolved". Mangan, Jonathan Joseph, Fedler, David, Mangan, Jonathan, Mangan, Nigel, Noe, Kevin are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGAN, Jonathan Joseph 22 July 2013 - 1
FEDLER, David 21 August 2002 23 June 2005 1
MANGAN, Jonathan 21 August 2002 12 May 2006 1
MANGAN, Nigel 21 August 2002 25 May 2015 1
NOE, Kevin 21 August 2002 23 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 18 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 14 October 2015
AA01 - Change of accounting reference date 21 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 18 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 15 September 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 04 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
225 - Change of Accounting Reference Date 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.