Company NameCAI Consent UK Limited
Company StatusDissolved
Company Number03146651
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)
Previous NameConsent Equipment UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel James Hallahan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Farm Stanford Rivers Road
Ongar
Essex
CM5 9BT
Director NameMr Victor Manuel Garcia
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 06 September 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameHans Lagerwall
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSodra Tandastrappan 3
Gothenburg
Se412 66
Director NameJohn Henri Touyet
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 January 1996(1 week, 6 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2010)
RoleManaging Director
Correspondence Address19 Speen Place
Newbury
Berkshire
RG14 1RX
Secretary NameHans Lagerwall
NationalitySwedish
StatusResigned
Appointed29 January 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressSodra Tandastrappan 3
Gothenburg
Se412 66
Director NameTomas Wennstrom
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2001(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressBrevkortsgatan 4c
Molndal
43166
Sweden
Secretary NameTomas Wennstrom
NationalitySwedish
StatusResigned
Appointed30 April 2001(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2009)
RoleManaging Director
Correspondence AddressBrevkortsgatan 4c
Molndal
43166
Sweden
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
2 August 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 August 2010 (1 page)
2 August 2010Termination of appointment of John Touyet as a director (1 page)
2 August 2010Termination of appointment of John Touyet as a director (1 page)
2 August 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 August 2010 (1 page)
27 July 2010Appointment of Mr Victor Manuel Garcia as a director (2 pages)
27 July 2010Appointment of Mr Victor Manuel Garcia as a director (2 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 January 2010Termination of appointment of Tomas Wennstrom as a secretary (2 pages)
5 January 2010Termination of appointment of Tomas Wennstrom as a secretary (2 pages)
5 January 2010Appointment of Daniel James Hallahan as a director (3 pages)
5 January 2010Termination of appointment of Tomas Wennstrom as a director (2 pages)
5 January 2010Termination of appointment of Tomas Wennstrom as a director (2 pages)
5 January 2010Appointment of Daniel James Hallahan as a director (3 pages)
13 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
30 May 2008Memorandum and Articles of Association (13 pages)
30 May 2008Memorandum and Articles of Association (13 pages)
20 May 2008Company name changed consent equipment uk LIMITED\certificate issued on 21/05/08 (2 pages)
20 May 2008Company name changed consent equipment uk LIMITED\certificate issued on 21/05/08 (2 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 07/01/07; full list of members (2 pages)
19 January 2007Return made up to 07/01/07; full list of members (2 pages)
3 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
15 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (5 pages)
11 January 2005Return made up to 07/01/05; full list of members (5 pages)
28 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 January 2004Return made up to 07/01/04; full list of members (5 pages)
31 January 2004Return made up to 07/01/04; full list of members (5 pages)
26 November 2003Registered office changed on 26/11/03 from: richmond house bath road newbury berkshire RG14 1QY (1 page)
26 November 2003Registered office changed on 26/11/03 from: richmond house bath road newbury berkshire RG14 1QY (1 page)
25 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 07/01/03; full list of members (7 pages)
14 January 2003Return made up to 07/01/03; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
9 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Return made up to 16/01/01; full list of members (6 pages)
25 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 16/01/00; full list of members (6 pages)
10 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 16/01/99; full list of members (6 pages)
2 March 1999Return made up to 16/01/99; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 February 1998Auditor's resignation (1 page)
3 February 1998Auditor's resignation (1 page)
19 January 1998Return made up to 16/01/98; full list of members (6 pages)
19 January 1998Return made up to 16/01/98; full list of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Return made up to 16/01/97; full list of members (6 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Return made up to 16/01/97; full list of members (6 pages)
28 March 1996Accounting reference date notified as 31/12 (1 page)
28 March 1996Accounting reference date notified as 31/12 (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Secretary resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: collins house 32-38 station road gerrards cross.bucks. SL9 8EL. (1 page)
17 February 1996Registered office changed on 17/02/96 from: collins house 32-38 station road gerrards cross.bucks. SL9 8EL. (1 page)
16 January 1996Incorporation (18 pages)
16 January 1996Incorporation (18 pages)