London
WC1R 5EF
Director Name | Mr Iain Robertson Steel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Cavendish Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 February 2013) |
Correspondence Address | Glentworth House Molly Millars Bridge Wokingham Berkshire RG41 2WY |
Director Name | Mr Alexander Forrest Steel |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1991) |
Role | Ca |
Correspondence Address | 37 The Ridgeway Sutton Surrey SM2 5JX |
Secretary Name | Mr Angus Kennedy Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 37 The Ridgeway Sutton Surrey SM2 5JX |
Director Name | Iain Robertson Steel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(10 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 November 2007) |
Role | Sales Manager |
Correspondence Address | 37 The Ridgway Sutton Surrey SM2 5JX |
Secretary Name | Mr Bruce Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Hinksey Hill Oxford Oxfordshire OX1 5BD |
Director Name | Margaret Ann Steel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2004(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2007) |
Role | Nurse |
Correspondence Address | Melayu Nightingale Avenue Horsley Surrey KT24 6PA |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
125 at £1 | I.r. Steel 62.50% Ordinary |
---|---|
50 at £1 | C.d. Swift 25.00% Ordinary |
25 at £1 | Lecher Morrison 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,562 |
Current Liabilities | £141,562 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 January 2012 | Registered office address changed from 37 the Ridgway Sutton Surrey SM2 5JX United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 37 the Ridgway Sutton Surrey SM2 5JX United Kingdom on 23 January 2012 (1 page) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Statement of affairs with form 4.19 (5 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Statement of affairs with form 4.19 (5 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Registered office address changed from 1 Molly Millars Bridge Wokingham Berkshire RG41 2WY on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 1 Molly Millars Bridge Wokingham Berkshire RG41 2WY on 13 June 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 October 2010 | Appointment of Mr Iain Robertson Steel as a director (2 pages) |
4 October 2010 | Secretary's details changed for Christopher Swift on 4 October 2010 (1 page) |
4 October 2010 | Secretary's details changed for Christopher Swift on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Mr Iain Robertson Steel as a director (2 pages) |
4 October 2010 | Secretary's details changed for Christopher Swift on 4 October 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Cavendish Corporation Limited on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Cavendish Corporation Limited on 20 December 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Amended accounts made up to 31 March 2007 (6 pages) |
23 January 2009 | Amended accounts made up to 31 March 2007 (6 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members
|
7 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
7 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 08/01/04; full list of members
|
14 July 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
13 February 2003 | Total exemption full accounts made up to 31 March 2000 (4 pages) |
13 February 2003 | Total exemption full accounts made up to 31 March 2000 (4 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Return made up to 08/01/03; full list of members
|
9 January 2003 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
6 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
21 May 1999 | Return made up to 08/01/99; no change of members (5 pages) |
21 May 1999 | Return made up to 08/01/99; no change of members (5 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 37 the ridgeway sutton surrey SM2 5JX (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 37 the ridgeway sutton surrey SM2 5JX (1 page) |
15 April 1998 | Return made up to 08/01/98; full list of members (7 pages) |
15 April 1998 | Return made up to 08/01/98; full list of members (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Nc inc already adjusted 21/06/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Nc inc already adjusted 21/06/97 (1 page) |
23 July 1997 | Resolutions
|
4 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
27 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
8 March 1996 | Return made up to 08/01/96; full list of members (6 pages) |
8 March 1996 | Return made up to 08/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 February 1990 | New director appointed (2 pages) |
5 February 1990 | New director appointed (2 pages) |
28 February 1980 | Memorandum and Articles of Association (12 pages) |
28 February 1980 | Memorandum and Articles of Association (12 pages) |