Company NameCavalcade Publishing Limited
Company StatusDissolved
Company Number03289868
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 11 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 Taher Ali Moosavi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Layfield Crescent
London
NW4 3UJ
Director NameMr Reza Ali Moosavi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNw4
Secretary NameMr Taher Ali Moosavi
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address32 Layfield Crescent
London
NW4 3UL
Director NameNasser Moosavi
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address32 Layfield Crescent
London
NW4 3UL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address47 Layfield Crescent
London
NW4 3UJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Mr Taher Moosavi
50.00%
Ordinary
1 at £1Reza Moosavi
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
6 January 2015Registered office address changed from 32 Layfield Crescent Hendon NW4 3UL to 47 Layfield Crescent London NW4 3UJ on 6 January 2015 (1 page)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Registered office address changed from 32 Layfield Crescent Hendon NW4 3UL to 47 Layfield Crescent London NW4 3UJ on 6 January 2015 (1 page)
23 December 2014Accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
10 March 2011Termination of appointment of Reza Moosavi as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Director's details changed for Mr Taher Ali Moosavi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Reza Moosavi on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Taher Ali Moosavi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Reza Moosavi on 9 March 2010 (2 pages)
3 February 2010Termination of appointment of Taher Moosavi as a secretary (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 10/12/08; full list of members (4 pages)
5 February 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Return made up to 10/12/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 10/12/05; full list of members (3 pages)
24 March 2006Accounts made up to 5 April 2005 (2 pages)
24 March 2006Accounts made up to 5 April 2005 (2 pages)
23 May 2005New director appointed (2 pages)
21 December 2004Accounts made up to 5 April 2004 (1 page)
21 December 2004Accounts made up to 5 April 2004 (1 page)
21 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts made up to 5 April 2003 (1 page)
2 February 2004Accounts made up to 5 April 2003 (1 page)
2 February 2004Return made up to 10/12/03; full list of members (7 pages)
8 February 2003Accounts made up to 5 April 2002 (1 page)
8 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Accounts made up to 5 April 2002 (1 page)
9 March 2002Accounts made up to 5 April 2001 (1 page)
9 March 2002Accounts made up to 5 April 2001 (1 page)
5 February 2002Registered office changed on 05/02/02 from: 5 elsinore gardens london NW2 1SS (1 page)
5 February 2002Return made up to 10/12/01; full list of members (6 pages)
11 June 2001Accounts made up to 5 April 2000 (1 page)
11 June 2001Accounts made up to 5 April 2000 (1 page)
2 April 2001Return made up to 10/12/00; full list of members (6 pages)
18 April 2000Accounts made up to 5 April 1999 (2 pages)
18 April 2000Accounts made up to 5 April 1999 (2 pages)
7 January 2000Return made up to 10/12/99; full list of members (6 pages)
4 February 1999Return made up to 10/12/98; no change of members (4 pages)
4 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Accounts made up to 5 April 1998 (2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Accounts made up to 5 April 1998 (2 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Return made up to 10/12/97; full list of members (6 pages)
30 September 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
10 December 1996Incorporation (14 pages)