Company NameCavendish Software Systems Limited
Company StatusDissolved
Company Number02701651
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameAfshin Cangarlu
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2004(12 years after company formation)
Appointment Duration8 months (closed 07 December 2004)
RolePresident
Correspondence Address5250 Premiere Hills Cir 102
Woodland Hills
California 91364
United States
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 07 December 2004)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Peter Hylton Harvey
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleComputer Systems Consultant
Correspondence Address4 The Driveway
Hemel Hempstead
Hertfordshire
HP1 1NT
Secretary NameJennifer Mary Harvey
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Driveway
Anchor Lane
Hemel Hempstead
Hertfordshire
HP1 1NT
Director NameDerek Jan Wodd Cahusac De Caux
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2000)
RoleExecutive
Correspondence AddressThe Wilows 7 Fortescue Drive
Shenley Church End
Milton Keynes
MK5 6BP
Director NameFrancis William Carden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 December 2001)
RoleExecutive
Correspondence Address6271 Indian River Dr
Norcross Ga 30092
United States
Secretary NameFrancis William Carden
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2000)
RoleExecutive
Correspondence Address6271 Indian River Dr
Norcross Ga 30092
United States
Secretary NameElizabeth Anne Shipton
NationalityBritish
StatusResigned
Appointed31 August 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address34 Pudding Lane
Hemel Hempstead
Hertfordshire
HP1 3JU
Director NameLorine Roberta Sweeney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2004)
RoleCeo President Quovadx Inc
Correspondence Address4960 S.Gaylord Street
Cherry Hills Village
Colorado Co 80110
United States
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
23 June 2004Return made up to 30/03/04; full list of members (5 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
10 April 2003Return made up to 30/03/03; full list of members (5 pages)
8 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: ringwood house walton street aylesbury HP21 7QP (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 November 2000Full accounts made up to 31 March 2000 (6 pages)
9 November 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 30/03/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 30/03/98; full list of members (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (10 pages)
23 May 1997Return made up to 30/03/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 April 1996Return made up to 30/03/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (15 pages)
28 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)