Company NameCab 4031 Consultancy Limited
Company StatusDissolved
Company Number03426615
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristo Anthony Beukes
Date of BirthJune 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleIT Consultant
Correspondence Address28 Ryders Avenue
Westgate On Sea
Kent
CT8 8LN
Director NameJanice Beukes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleSecretary
Correspondence Address28 Ryders Avenue
Westgate On Sea
Kent
CT8 8LN
Secretary NameJanice Beukes
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleSecretary
Correspondence Address28 Ryders Avenue
Westgate On Sea
Kent
CT8 8LN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£993
Cash£43,103
Current Liabilities£46,347

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 September 2001Application for striking-off (1 page)
11 September 2000Return made up to 29/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 March 2000 (5 pages)
10 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 September 1999Return made up to 29/08/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 July 1998 (9 pages)
8 September 1998Return made up to 29/08/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
5 September 1997Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
29 August 1997Incorporation (19 pages)