CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED
Overview
Company Name | CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03503267 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED?
- Other building completion and finishing (43390) / Construction
Where is CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED located?
Registered Office Address | Cleveland Broomhill East Runton NR27 9PF Cromer England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2018 to May 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for John Alan Brown on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Janice Elizabeth Brown on Jun 15, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from 17 Balsham Road Fulbourn Cambridge Cambridgeshire CB1 5BZ to Cleveland Broomhill East Runton Cromer NR27 9PF on Jul 04, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Mr John Alan Brown as a person with significant control on Jun 15, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 3 pages | AA | ||||||||||
Who are the officers of CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Janice Elizabeth | Secretary | Broomhill East Runton NR27 9PF Cromer Cleveland England | British | 122139410001 | ||||||
BROWN, John Alan | Director | Broomhill East Runton NR27 9PF Cromer Cleveland England | England | British | Sales Executive | 57094470002 | ||||
BROWN, Janice Elizabeth | Secretary | 17 Balsham Road Fulbourn CB21 5BZ Cambridge Cambridgeshire | British | 122139410001 | ||||||
CHARTWELL HOUSE CORPORATE SERVICES LIMITED | Secretary | Chartwell House 620 Newmarket Road CB5 8LP Cambridge | 38872520001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Alan Brown | Feb 03, 2017 | Broomhill East Runton NR27 9PF Cromer Cleveland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0