Company NameAppro Technologies UK Limited
Company StatusDissolved
Company Number03515126
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NameCavendish Systems Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Mailk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Secretary NameMr Ismail Mustafa Ismail
NationalityBritish
StatusClosed
Appointed06 October 2005(7 years, 7 months after company formation)
Appointment Duration5 years (closed 02 November 2010)
RoleMortgage Intermediary
Country of ResidenceEngland
Correspondence Address25 Harlech Road
Southgate
London
N14 7BY
Director NameMr Christopher Robert Juggins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Hardie Road
Dagenham
Essex
RM10 7BS
Director NameAyub Khan Mailk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameAyub Khan Mailk
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Director NameMark James Bradley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2005)
RoleElectronics Engineer
Correspondence Address114 Greenfield Gardens
London
NW2 1HY
Secretary NameSarah Mailk
NationalityBritish
StatusResigned
Appointed25 April 2005(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (1 page)
13 July 2010Application to strike the company off the register (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Director's details changed for Sarah Mailk on 23 February 2010 (2 pages)
28 May 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(4 pages)
28 May 2010Director's details changed for Sarah Mailk on 23 February 2010 (2 pages)
28 May 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
1 April 2009Return made up to 23/02/09; full list of members (3 pages)
1 April 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 23/02/07; full list of members (2 pages)
23 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamore road cheshunt hertfordshire EN8 9SP (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamore road cheshunt hertfordshire EN8 9SP (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
23 January 2006Accounts made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
28 May 2005Return made up to 23/02/05; full list of members (3 pages)
28 May 2005Return made up to 23/02/05; full list of members (3 pages)
25 May 2005Company name changed cavendish systems LTD.\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed cavendish systems LTD.\certificate issued on 25/05/05 (2 pages)
17 August 2004Accounts made up to 31 March 2004 (1 page)
17 August 2004Accounts made up to 31 March 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2004Return made up to 23/02/04; full list of members (7 pages)
26 April 2004Return made up to 23/02/04; full list of members (7 pages)
9 May 2003Return made up to 23/02/03; full list of members (7 pages)
9 May 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 December 2002Accounts made up to 31 March 2002 (1 page)
12 July 2002Return made up to 23/02/02; full list of members (7 pages)
12 July 2002Return made up to 23/02/02; full list of members (7 pages)
16 November 2001Return made up to 23/02/01; full list of members (6 pages)
16 November 2001Return made up to 23/02/01; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page)
17 October 2001Accounts made up to 31 March 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Accounts made up to 31 March 2000 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
3 July 2000Return made up to 23/02/00; full list of members (6 pages)
3 July 2000Return made up to 23/02/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
3 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
31 March 1999Return made up to 23/02/99; full list of members (6 pages)
31 March 1999Return made up to 23/02/99; full list of members (6 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (17 pages)