Company NameCarpediem Internet Technologies Limited
Company StatusDissolved
Company Number05114228
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Simon Casey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 September 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley
Braintree Road Cressing
Braintree
Essex
CM8 8JE
Secretary NameMiss Helen Elizabeth Cutting
NationalityBritish
StatusClosed
Appointed01 August 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2010)
RolePayroll Administrator
Correspondence Address16 Victoria Street
Braintree
Essex
CM7 3HN
Director NameJames Neil Metcalf
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Mill Lane
Croxton Kerrial
Grantham
Lincolnshire
NG32 1RA
Secretary NameJennifer Metcalf
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Gartree Drive
Melton Mowbray
Leicestershire
LE13 0AE

Location

Registered Address7 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Secretary appointed miss helen elizabeth cutting (1 page)
28 April 2009Secretary appointed miss helen elizabeth cutting (1 page)
28 April 2009Appointment Terminated Secretary jennifer metcalf (1 page)
28 April 2009Appointment Terminated Director james metcalf (1 page)
28 April 2009Appointment terminated director james metcalf (1 page)
28 April 2009Appointment terminated secretary jennifer metcalf (1 page)
23 January 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
23 October 2008Return made up to 28/04/08; full list of members (3 pages)
23 October 2008Return made up to 28/04/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page)
16 September 2008Registered office changed on 16/09/2008 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
25 May 2006Return made up to 28/04/06; full list of members (6 pages)
25 May 2006Return made up to 28/04/06; full list of members (6 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
10 May 2005Return made up to 28/04/05; full list of members (6 pages)
10 May 2005Return made up to 28/04/05; full list of members (6 pages)
28 February 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
28 February 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
30 September 2004Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page)
30 September 2004Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page)
28 April 2004Incorporation (19 pages)
28 April 2004Incorporation (19 pages)