Company NameCavendish Insurance Consultants Limited
Company StatusDissolved
Company Number03326610
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 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 NameRobert Newark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Linden Glade
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1XB
Director NameMr Stephen John Piper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleIndpendent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Little York Meadows
Lower Rainham
Kent
ME7 2UT
Secretary NameRobert Newark
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Linden Glade
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1XB
Director NameJane Louise Galloway
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1999)
RoleIndependent Financial Advisers
Correspondence AddressMyrtle Cottage 12 Church Street
Great Missenden
Buckinghamshire
HP16 0AX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Thorne Lancaster Parker
Chartered Accountants 8th Floor
Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£27,245
Gross Profit£27,245
Net Worth-£127
Current Liabilities£32,751

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Return made up to 03/03/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: garrick house 26-27 southampton street covent garden london WC2E 7RS (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 March 2007Return made up to 03/03/07; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 March 2005Return made up to 03/03/05; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 February 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
13 April 2000Return made up to 03/03/00; full list of members (6 pages)
10 February 2000Director resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 April 1999Return made up to 03/03/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Return made up to 03/03/98; full list of members (8 pages)
30 June 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (22 pages)