Company NameTr Cavendish Limited
DirectorsRoger Needham and Shiju Jacob Varghese
Company StatusDissolved
Company Number02032919
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)
Previous NameProfessional Practice Index Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roger Needham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameMr Roger Needham
NationalityBritish
StatusCurrent
Appointed15 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(12 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 1997)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Director NameMr Charles Martin Wilson Husbands
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressForge House
Forge Road
Monmouth
Gwent
NP25 3AZ
Wales

Location

Registered AddressBarbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 July 2000Completion of winding up (1 page)
14 February 2000Order of court to wind up (1 page)
19 January 2000Court order notice of winding up (2 pages)
30 July 1999Return made up to 15/06/99; no change of members (4 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
13 July 1997Director resigned (1 page)
13 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
14 August 1996Return made up to 15/06/96; full list of members (6 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995New director appointed (2 pages)
8 June 1995Return made up to 15/06/95; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)