Company NameCavendish Search & Selection Limited
Company StatusDissolved
Company Number02978252
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMala Manku
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence Address253 Petersham Road
Richmond
Surrey
TW10 7DA
Director NamePerminder Manku
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleAdministrator
Correspondence Address11 West End Road
Southall
Middlesex
UB1 1JQ
Secretary NamePerminder Manku
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleAdministrator
Correspondence Address11 West End Road
Southall
Middlesex
UB1 1JQ
Secretary NameMr Richard Michael Spooner
NationalityBritish
StatusResigned
Appointed24 January 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry
Shrubbs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Secretary NameMr Andrew Michael Gannon
NationalityBritish
StatusResigned
Appointed30 October 2003(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
Weybridge
Surrey
KT13 8EQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameADC Services International Limited (Corporation)
StatusResigned
Appointed17 August 2010(15 years, 10 months after company formation)
Appointment Duration3 days (resigned 20 August 2010)
Correspondence AddressBlythe Farm Mill Street
Gamlingay
Sandy
Bedfordshire
SG19 3JW

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2 at 1Mala Manku
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,547
Cash£51,094
Current Liabilities£187,833

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2010Registered office address changed from Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Adc Services International Limited as a director (2 pages)
6 September 2010Registered office address changed from Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Adc Services International Limited as a director (2 pages)
6 September 2010Registered office address changed from Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 6 September 2010 (2 pages)
3 September 2010Appointment of a voluntary liquidator (1 page)
3 September 2010Statement of affairs with form 4.19 (4 pages)
3 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-20
(1 page)
3 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2010Appointment of a voluntary liquidator (1 page)
3 September 2010Statement of affairs with form 4.19 (4 pages)
20 August 2010Appointment of Adc Services International Limited as a director (3 pages)
20 August 2010Appointment of Adc Services International Limited as a director (3 pages)
16 July 2010Termination of appointment of Andrew Gannon as a secretary (2 pages)
16 July 2010Termination of appointment of Andrew Gannon as a secretary (2 pages)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Director's Change of Particulars / mala manku / 06/05/2008 / HouseName/Number was: , now: 253; Street was: 17 marchmont road, now: petersham road; Area was: richmond hill, now: ; Post Code was: TW10 6HQ, now: TW10 7DA (1 page)
15 October 2008Secretary's Change of Particulars / andrew gannon / 01/05/2008 / HouseName/Number was: , now: 6; Street was: 5 westcar lane, now: the willows; Post Town was: walton on thames, now: weybridge; Post Code was: KT12 5EP, now: KT13 8EQ (1 page)
15 October 2008Secretary's change of particulars / andrew gannon / 01/05/2008 (1 page)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Director's change of particulars / mala manku / 06/05/2008 (1 page)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 December 2007Return made up to 30/09/07; no change of members (6 pages)
6 December 2007Return made up to 30/09/07; no change of members (6 pages)
29 October 2007Registered office changed on 29/10/07 from: mulberry shrubbs hill lane sunningdale berkshire SL5 0LD (1 page)
29 October 2007Registered office changed on 29/10/07 from: mulberry shrubbs hill lane sunningdale berkshire SL5 0LD (1 page)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2006Return made up to 30/09/06; full list of members (6 pages)
13 December 2006Return made up to 30/09/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2005Registered office changed on 12/08/05 from: 8 old lodge place twickenham middlesex TW1 1RQ (1 page)
12 August 2005Registered office changed on 12/08/05 from: 8 old lodge place twickenham middlesex TW1 1RQ (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2004Secretary resigned (1 page)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 November 2001Return made up to 06/10/01; full list of members (6 pages)
22 November 2001Return made up to 06/10/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 October 2000 (3 pages)
8 December 2000Accounts for a small company made up to 31 October 2000 (3 pages)
7 November 2000Return made up to 06/10/00; full list of members (6 pages)
7 November 2000Return made up to 06/10/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 October 1999 (9 pages)
21 April 2000Full accounts made up to 31 October 1999 (9 pages)
12 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
12 November 1999Return made up to 06/10/99; full list of members (6 pages)
12 November 1999Return made up to 06/10/98; full list of members (6 pages)
12 November 1999Return made up to 06/10/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 October 1998 (8 pages)
5 November 1998Full accounts made up to 31 October 1998 (8 pages)
14 May 1998Registered office changed on 14/05/98 from: 8 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Secretary's particulars changed (1 page)
14 May 1998Secretary's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Registered office changed on 14/05/98 from: 8 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page)
18 December 1997Return made up to 06/10/97; full list of members (6 pages)
18 December 1997Return made up to 06/10/97; full list of members (6 pages)
2 December 1997Registered office changed on 02/12/97 from: 62 lawrence road ham richmond surrey TW10 7LR (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Full accounts made up to 31 October 1997 (8 pages)
2 December 1997Full accounts made up to 31 October 1997 (8 pages)
2 December 1997Registered office changed on 02/12/97 from: 62 lawrence road ham richmond surrey TW10 7LR (1 page)
2 December 1997New secretary appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page)
14 February 1997Registered office changed on 14/02/97 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
4 December 1996Full accounts made up to 31 October 1996 (8 pages)
4 December 1996Full accounts made up to 31 October 1996 (8 pages)
20 November 1996Return made up to 06/10/96; no change of members (4 pages)
20 November 1996Return made up to 06/10/96; no change of members (4 pages)
7 August 1996Full accounts made up to 31 October 1995 (9 pages)
7 August 1996Full accounts made up to 31 October 1995 (9 pages)
12 March 1996Return made up to 06/10/95; full list of members (8 pages)
12 March 1996Return made up to 06/10/95; full list of members (8 pages)
18 October 1995Registered office changed on 18/10/95 from: 62 lawrence road richmond surrey TW10 7LR (1 page)
18 October 1995Registered office changed on 18/10/95 from: 62 lawrence road richmond surrey TW10 7LR (1 page)
12 April 1995Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 1995Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 1995Director resigned (2 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)