About

Registered Number: 04678961
Date of Incorporation: 26/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Carthouse 2, Copley Hill Bp Cambridge Road, Babraham, Cambridge, CB22 3GN

 

Having been setup in 2003, Cambridge Process Integration Ltd are based in Cambridge, it's status is listed as "Dissolved". We do not know the number of employees at this company. This company has one director listed as Hajee, Muneer Musa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJEE, Muneer Musa 26 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
CS01 - N/A 17 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 27 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 13 March 2009
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
363a - Annual Return 18 November 2008
363a - Annual Return 17 November 2008
353 - Register of members 17 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 23 January 2008
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
225 - Change of Accounting Reference Date 29 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.