Company NameCazenac Consulting Limited
Company StatusDissolved
Company Number06492961
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameRhys Andrew Puddy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLes Houblons Three Chimneys
Biddenden
Ashford
Kent
TN27 8EZ
Secretary NameRachel Lynn Parker
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLes Houblons Three Chimneys
Biddenden
Ashford
Kent
TN27 8EZ

Location

Registered AddressWest Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,833
Cash£5,549
Current Liabilities£5,532

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
2 April 2010Secretary's details changed for Rachel Lynn Parker on 11 February 2010 (1 page)
2 April 2010Director's details changed for Rhys Andrew Puddy on 11 February 2010 (2 pages)
2 April 2010Secretary's details changed for Rachel Lynn Parker on 11 February 2010 (1 page)
2 April 2010Director's details changed for Rhys Andrew Puddy on 11 February 2010 (2 pages)
9 March 2010Registered office address changed from 65 Longfield Street London SW18 5RD on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 65 Longfield Street London SW18 5rd on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 65 Longfield Street London SW18 5RD on 9 March 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2009Return made up to 04/02/09; full list of members (3 pages)
16 February 2009Return made up to 04/02/09; full list of members (3 pages)
17 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 February 2008Incorporation (15 pages)
4 February 2008Incorporation (15 pages)