About

Registered Number: 03626779
Date of Incorporation: 04/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: 2 Mill Road, Haverhill, Suffolk, CB9 8BD

 

Founded in 1998, Cambridge Communication Designs Ltd have registered office in Suffolk. We don't currently know the number of employees at this business. The companies directors are listed as Dennison, Robert Arthur, Dennison, Cynthia Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Robert Arthur 08 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Cynthia Margaret 08 September 1998 22 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 09 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 05 October 1999
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.