General information

Name:

Cain 123 Ltd

Office Address:

9-10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 07640250

Incorporation date: 2011-05-19

Dissolution date: 2021-07-22

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the start of Cain 123 Limited, the firm that was situated at 9-10 Scirocco Close, Moulton Park in Northampton. The company was created on 2011/05/19. The firm reg. no. was 07640250 and its zip code was NN3 6AP. This company had been present in this business for ten years up until 2021/07/22. This company has a history in registered name changes. In the past, the company had two different names. Up till 2017 the company was run as Trist and up to that point the registered company name was Robcain.

This limited company had an individual director: Robert C. who was with it for ten years.

Robert C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cain 123 Limited 2017-07-10
  • Trist Limited 2013-05-14
  • Robcain Limited 2011-05-19

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 19 May 2011

Latest update: 17 April 2024

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 02 June 2020
Confirmation statement last made up date 19 May 2019
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 June 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 8 March 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bulls Head Barn Eakley Lane Salcey Forest

Post code:

MK16 8LP

City / Town:

Newport Pagnell

HQ address,
2013

Address:

Bulls Head Barn Eakley Lane Salcey Forest

Post code:

MK16 8LP

City / Town:

Newport Pagnell

HQ address,
2014

Address:

Bulls Head Barn Eakley Lane Salcey Forest

Post code:

MK16 8LP

City / Town:

Newport Pagnell

HQ address,
2015

Address:

The Old House Church Hill Badby

Post code:

NN11 3AR

City / Town:

Daventry

HQ address,
2016

Address:

The Old House Church Hill Badby

Post code:

NN11 3AR

City / Town:

Daventry

Accountant/Auditor,
2015 - 2014

Name:

B2b Business Advisors Ltd

Address:

82/84 High Street Stony Stratford

Post code:

MK11 1AH

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

B2b Business Advisors Ltd

Address:

58b High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode