Company NameCabaret Voltaire Limited
Company StatusDissolved
Company Number04795932
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Alexander Raymand Sweetman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Worsdell Way
Colchester
Essex
CO4 5WQ
Secretary NameMr Richard Paul Aldridge
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMichelle Anne Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleGallery Manager
Correspondence Address2 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameMichelle Anne Barker
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleGallery Manager
Correspondence Address2 Inglis Road
Colchester
Essex
CO3 3HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2a Inglis Road
Colchester
Essex
CO3 3HU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth-£45,474
Current Liabilities£9,215

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 2 inglis road colchester essex CO3 3HU (1 page)
28 February 2006Return made up to 11/06/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 11/06/04; full list of members (6 pages)
16 September 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
11 June 2003Incorporation (18 pages)