Company NameCaversham Resources Limited
Company StatusDissolved
Company Number03007699
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shamsh Esmail Gillani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Merton Court
Brighton Marina Village
Brighton
East Sussex
BN2 5XY
Secretary NameDavid Ian Mort
NationalityBritish
StatusClosed
Appointed15 May 1996(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 31 August 2010)
RoleRetired
Correspondence AddressSun Cottage
Nazeing Common
Nazeing
Essex
EN9 2DE
Director NameMr Yamin Noorani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 1995)
RoleManaging Director
Correspondence Address44 Coniston Gardens
Kingsbury
London
NW9 0BB
Secretary NameShamsh Esmail Gillani
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressHoneysuckle House Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2RS
Director NameRajendra Mashru
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1995)
RoleBusinessman
Correspondence AddressHouse 8b Bukoto
Old Kira Road
Kampala
Uganda
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Application to strike the company off the register (2 pages)
7 May 2010Application to strike the company off the register (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2009Return made up to 06/01/09; full list of members (3 pages)
29 January 2009Return made up to 06/01/09; full list of members (3 pages)
18 November 2008Accounts made up to 31 January 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
5 July 2007Accounts made up to 31 January 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 July 2007Accounts made up to 31 January 2006 (2 pages)
17 May 2007Return made up to 09/01/07; full list of members (6 pages)
17 May 2007Return made up to 09/01/07; full list of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 March 2006Return made up to 09/01/06; full list of members (6 pages)
14 March 2006Return made up to 09/01/06; full list of members (6 pages)
4 March 2005Return made up to 09/01/05; full list of members (6 pages)
4 March 2005Return made up to 09/01/05; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2004Return made up to 09/01/04; full list of members (6 pages)
30 January 2004Return made up to 09/01/04; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
20 January 2003Return made up to 09/01/03; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
28 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
11 January 2002Return made up to 09/01/02; full list of members (6 pages)
11 January 2002Return made up to 09/01/02; full list of members (6 pages)
12 January 2001Return made up to 09/01/01; full list of members (6 pages)
12 January 2001Return made up to 09/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 January 2000Return made up to 09/01/00; full list of members (6 pages)
13 January 2000Return made up to 09/01/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 January 1999Return made up to 09/01/99; full list of members (6 pages)
15 January 1999Return made up to 09/01/99; full list of members (6 pages)
20 November 1998Full accounts made up to 31 January 1998 (8 pages)
20 November 1998Full accounts made up to 31 January 1998 (8 pages)
31 January 1998Return made up to 09/01/98; full list of members (6 pages)
31 January 1998Return made up to 09/01/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 January 1997Return made up to 09/01/97; full list of members (6 pages)
7 January 1997Return made up to 09/01/97; full list of members (6 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
5 November 1996Accounts made up to 31 January 1996 (2 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996New secretary appointed (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (2 pages)
6 June 1996Director resigned (2 pages)
6 June 1996Secretary resigned (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
2 May 1995Ad 09/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Ad 09/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995New director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 3 garden walk london EC2A 3EQ (1 page)
31 March 1995Director resigned (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 3 garden walk london EC2A 3EQ (1 page)
31 March 1995Secretary resigned (2 pages)