About

Registered Number: 04178303
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Enterprise House The Vision Park, Histon, Cambridge, Cambs, CB24 9ZR

 

Having been setup in 2001, Cambridge Enterprise Agency Ltd has its registered office in Cambridge in Cambs. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 11 December 2015
RP04 - N/A 07 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 03 December 2010
AA01 - Change of accounting reference date 03 December 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
225 - Change of Accounting Reference Date 03 April 2009
363a - Annual Return 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 23 March 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 05 June 2007
363s - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 25 June 2003
225 - Change of Accounting Reference Date 20 June 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
353 - Register of members 05 March 2002
225 - Change of Accounting Reference Date 07 February 2002
MEM/ARTS - N/A 21 June 2001
CERTNM - Change of name certificate 14 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.