Company NameCavesson Limited
Company StatusDissolved
Company Number03212415
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameECE Nominees Limited (Corporation)
StatusClosed
Appointed22 July 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2000)
Correspondence AddressSuite 7, Hadfield House
Library Street
Gibraltar
Director NameLc Nominees Limited (Corporation)
Date of BirthApril 1989 (Born 35 years ago)
StatusClosed
Appointed22 July 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2000)
Correspondence AddressSuite 7 Hadfield House
Library Street
Gibraltar
Foreign
Secretary NameLewbel Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 1997(12 months after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2000)
Correspondence AddressSuite 7 Hadfield House
Library Street
Gibraltar
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameECE Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 June 1997)
Correspondence AddressSuite 7, Hadfield House
Library Street
Gibraltar

Location

Registered Address3rd Floor 4 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
13 January 1999Return made up to 14/06/98; no change of members (4 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1997Return made up to 14/06/97; full list of members (6 pages)
8 November 1996Registered office changed on 08/11/96 from: 3RD flooret 4 luke street london EC2A 4NT (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
30 October 1996Secretary resigned (1 page)
14 June 1996Incorporation (15 pages)