About

Registered Number: 03527192
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 3 months ago)
Registered Address: 22 Osprey Close, Bicester, Oxfordshire, OX26 6YH

 

Based in Oxfordshire, Cain Design Consultancy Ltd was setup in 1998. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Gary 13 March 1998 - 1
CAIN, Sally Elizabeth 13 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 11 July 2001
225 - Change of Accounting Reference Date 21 March 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 18 March 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.