Company NameCavendish Napier & Company Limited
Company StatusDissolved
Company Number02821708
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel McAllister
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutton Lodge
68 Hutton Village
Brentwood
Essex
CM13 1RU
Secretary NameStephen Ian McAllister
NationalityBritish
StatusClosed
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Hutton Village
Hutton
Brentwood
Essex
CM13 1RU
Director NameMr Andrew Mark Hebron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Ridge Farm
Highwood Road
Chelmsford
Essex
CM1 3PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
17 August 2000Application for striking-off (1 page)
17 August 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
17 August 1999Return made up to 26/05/99; no change of members (4 pages)
2 July 1998Return made up to 26/05/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
29 August 1997Return made up to 26/05/97; full list of members (6 pages)
29 August 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
19 June 1996Return made up to 26/05/96; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 May 1996New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
19 June 1995Return made up to 26/05/95; no change of members (4 pages)
12 April 1995Registered office changed on 12/04/95 from: c/o kwg LIMITED 92 new cavendish street london. W1M 7FA. (1 page)