Company NameCausevalian Properties Limited
DirectorDenis Maurice Patrick Murnaghan
Company StatusLiquidation
Company Number01091007
CategoryPrivate Limited Company
Incorporation Date16 January 1973(51 years, 3 months ago)

Business Activity

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

Directors

Director NameDenis Maurice Patrick Murnaghan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1990(17 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleSolicitor
Correspondence Address21 Upper Mount Street
Dublin 2
Irish
Secretary NamePemville Services Limited (Corporation)
StatusCurrent
Appointed28 July 1994(21 years, 6 months after company formation)
Appointment Duration29 years, 9 months
Correspondence Address21 Upper Mount Street
Dublin 2
Irish
Director NameDavid Heimann
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressHertfordshire House
Coleshill
Amersham
Buckinghamshire
HP7 0PD
Director NameMr Timothy James Proctor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address6 Porter Street
Baker Street
London
W1M 1HZ
Director NameMrs Ann Christine Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1994)
RoleAccountant
Correspondence AddressYew Tree House
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Secretary NameAries Management Services Limited (Corporation)
StatusResigned
Appointed30 November 1990(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 1994)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP

Location

Registered Address6 Porter Street
Baker Street
London
W1M 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due13 November 2016 (overdue)

Filing History

6 February 1996Order of court to wind up (1 page)
30 January 1996Court order notice of winding up (1 page)
29 November 1995Return made up to 30/10/94; full list of members (8 pages)
29 November 1995Return made up to 30/10/95; full list of members (8 pages)