About

Registered Number: 03668659
Date of Incorporation: 17/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: 63 The Grove, Isleworth, Middlesex, TW7 4JD

 

Established in 1998, Computer Aided Technology Ltd have registered office in Middlesex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed as Mcnay, David John, Mcnay, John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAY, John 07 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MCNAY, David John 07 December 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 28 January 2014
AR01 - Annual Return 27 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 26 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 March 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AR01 - Annual Return 19 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 October 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 17 November 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 13 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 24 September 2002
GAZ1 - First notification of strike-off action in London Gazette 11 June 2002
AA - Annual Accounts 12 March 2001
363s - Annual Return 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 05 February 2000
225 - Change of Accounting Reference Date 14 December 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.