Company NameCab Technology Limited
Company StatusDissolved
Company Number04022188
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameCapitaljam Limited

Business Activity

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

Directors

Director NameAlexander Bardutzky
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed10 July 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 10 May 2005)
RoleManaging Director
Correspondence AddressAm Zollstock 58
Karlsruhe
76228
Germany
Secretary NameChampion Allwoods Ltd (Corporation)
StatusClosed
Appointed10 July 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 10 May 2005)
Correspondence Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
Director NamePaul Clowes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 2001)
RoleManaging Director
Correspondence Address12 South Bank
Abbots Park
Chester
Cheshire
CH1 4BB
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
27 January 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 July 2003Return made up to 27/06/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2001Return made up to 27/06/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 June 2001Director resigned (1 page)
17 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2000Company name changed capitaljam LIMITED\certificate issued on 10/07/00 (5 pages)