Company NameCommercial Art Designers Limited
Company StatusDissolved
Company Number04901030
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 6 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NameBlackburn O'Reilly 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 Eamonn Patrick O'Reilly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address93 Elliscombe Road
Charlton
London
SE7 7PD
Secretary NameMr Eamonn Patrick O'Reilly
NationalityBritish
StatusClosed
Appointed17 December 2008(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Elliscombe Road
Charlton
London
SE7 7PD
Director NamePaul Blackburn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleGraphic Designer
Correspondence Address505 Maurer Court Greenwich Millenium
Village Mudlarks Boulevard
London
SE10 0SZ
Secretary NameMr Eamonn Patrick O'Reilly
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address93 Elliscombe Road
Charlton
London
SE7 7PD
Secretary NameMs Kathleen Anne Hills
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2008)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address93 Elliscombe Road
Charlton
London
SE7 7PD
Director NameRichard Sellars
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address123 Arica Road
Brockley
London
SE4 2PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Mr Eamonn Patrick O'reilly
50.00%
Ordinary
500 at £1Mr Richard Sellars
50.00%
Ordinary

Financials

Year2014
Net Worth£3,586
Cash£4,669
Current Liabilities£38,555

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 December 2013Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 27 December 2013 (2 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Statement of affairs with form 4.19 (6 pages)
4 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
19 August 2013Termination of appointment of Richard Sellars as a director on 28 June 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Return made up to 16/09/08; full list of members; amend (5 pages)
25 March 2009Secretary appointed mr eamonn o'reilly (1 page)
24 March 2009Appointment terminated secretary kathleen hills (1 page)
5 December 2008Registered office changed on 05/12/2008 from 30 addiscombe grove croydon surrey CR9 5AY (1 page)
24 October 2008Return made up to 16/09/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 November 2007Return made up to 16/09/07; full list of members (2 pages)
20 November 2007New director appointed (1 page)
26 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 September 2006Return made up to 16/09/06; full list of members (6 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 October 2005Return made up to 16/09/05; full list of members (7 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
25 January 2005Company name changed blackburn o'reilly LIMITED\certificate issued on 25/01/05 (2 pages)
17 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 January 2005Director resigned (1 page)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
16 September 2003Incorporation (16 pages)