About

Registered Number: 03445697
Date of Incorporation: 07/10/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ

 

Established in 1997, Cadamys Ltd are based in Norwich, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. There are 4 directors listed as Brown, Nicholas Shane, Walker, Gwendoline Irene, Taylor, Patrick John, Walker, Brian John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas Shane 24 July 2009 - 1
TAYLOR, Patrick John 24 March 1998 24 July 2009 1
WALKER, Brian John 26 March 1998 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Gwendoline Irene 24 March 1998 31 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2020
RESOLUTIONS - N/A 17 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2020
LIQ02 - N/A 17 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 14 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 30 October 2018
AD01 - Change of registered office address 30 October 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.