Company NameCavmoor Limited
DirectorJenifer Lenta
Company StatusDissolved
Company Number01739113
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJenifer Lenta
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleTeacher/Co Director
Correspondence Address46 Cintra Park
Crystal Palace
London
SE19 2LQ
Secretary NameMiss Helen Elizabeth Lycett
NationalityBritish
StatusCurrent
Appointed12 August 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address37 Canterbury Grove
West Norwood
London
SE27 0NX

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£321,284
Current Liabilities£952,435

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 September 2001Dissolved (1 page)
29 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2001Liquidators statement of receipts and payments (7 pages)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Registered office changed on 25/05/00 from: essex house 118 high street ongar essex CM5 9EB (1 page)
29 October 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (4 pages)
1 July 1998Liquidators statement of receipts and payments (5 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 31 union street london SE1 1SD (1 page)