Company NameCavendish Offices And Houses Investments Limited
Company StatusDissolved
Company Number00573065
CategoryPrivate Limited Company
Incorporation Date18 October 1956(67 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Reza Etminan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(40 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 53 Le Regina
13 Avenue Des Moulins
Monaco
98000
Director NameGordon Alan Burr
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(34 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address25 Henstridge Place
London
NW8 6QD
Director NameReginald Ivor Burr
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(34 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address21 St James Close
Prince Albert Road St Johns Wood
London
NW8 7LG
Secretary NameGordon Alan Burr
NationalityBritish
StatusResigned
Appointed20 December 1990(34 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address25 Henstridge Place
London
NW8 6QD
Secretary NameDavid Francis Elliot Burr
NationalityBritish
StatusResigned
Appointed01 April 1996(39 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1997)
RoleSecretary
Correspondence Address25 Henstridge Place
London
NW8 6QD
Secretary NameMr Richard Stamford Mackenzie Brayham
NationalityBritish
StatusResigned
Appointed20 March 1997(40 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address5 Fishermans Wharf
Abingdon
Oxfordshire
OX14 5RX

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Nearfine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 February 2015Termination of appointment of Richard Stamford Mackenzie Brayham as a secretary on 31 December 2014 (1 page)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Dr Reza Etminan on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Reza Etminan on 1 September 2010 (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
16 January 2007Return made up to 29/12/06; full list of members (6 pages)
12 January 2007Amended accounts made up to 31 December 2002 (11 pages)
12 January 2007Amended accounts made up to 31 December 2003 (13 pages)
12 January 2007Amended accounts made up to 31 December 2001 (11 pages)
12 January 2007Amended accounts made up to 31 December 2000 (12 pages)
5 October 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
7 February 2006Return made up to 29/12/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 January 2005Return made up to 29/12/04; full list of members (6 pages)
13 August 2004Nc inc already adjusted 19/11/03 (1 page)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Ad 08/12/03--------- £ si 255000@1 (2 pages)
12 July 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 29/12/02; full list of members (6 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 29/12/01; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
23 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
21 January 1999Full accounts made up to 31 December 1997 (12 pages)
7 January 1999Return made up to 29/12/98; no change of members (5 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
7 May 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 February 1997Return made up to 29/12/96; full list of members (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed (2 pages)
11 April 1996Director resigned (1 page)
26 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 May 1988First gazette (1 page)
16 October 1971Memorandum of association (6 pages)
15 October 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 April 1959Company name changed\certificate issued on 27/04/59 (2 pages)
18 October 1956Incorporation (14 pages)