Company NameCadskills Limited
Company StatusDissolved
Company Number04907291
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameGeorge Smyrnakis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleProject Manager
Correspondence Address27 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NG
Secretary NameDr Constandinos Konstantis
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleResearch Associate
Correspondence Address27 Chaucer Close
Gateshead
Tyne And Wear
NE8 3NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address27 Chaucer Close
Gateshead
Tyne And Wear
NE8 3NG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,790
Cash£3,087
Current Liabilities£5,255

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (3 pages)
9 January 2010Application to strike the company off the register (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 October 2008Secretary's change of particulars / konstandinos kostandis / 01/09/2008 (2 pages)
6 October 2008Secretary's Change of Particulars / konstandinos kostandis / 01/09/2008 / Forename was: konstandinos, now: constandinos; Surname was: kostandis, now: konstantis; HouseName/Number was: , now: 27; Street was: 58 chaucer close, now: chaucer close (2 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Director's Change of Particulars / george smyrnakis / 01/09/2008 / HouseName/Number was: , now: 27; Street was: 27 chaucer close, now: chaucer close (1 page)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Director's change of particulars / george smyrnakis / 01/09/2008 (1 page)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
29 September 2005Return made up to 22/09/05; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 22/09/05; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 October 2004Return made up to 22/09/04; full list of members (6 pages)
4 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
24 August 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003Registered office changed on 29/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 September 2003Incorporation (12 pages)