Company NameCavie Cleaning Services Limited
Company StatusDissolved
Company Number03501991
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Simon Cavie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 The Rising
Langney
Eastbourne
East Sussex
BN23 7PL
Director NameMichelle Denise Cousins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Great Cliffe Road
Langney
Eastbourne
East Sussex
BN23 7AY
Secretary NameMichelle Denise Cousins
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Great Cliffe Road
Langney
Eastbourne
East Sussex
BN23 7AY
Director NameSamantha Maria Kaplan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Hambleton Close
Langney
Eastbourne
East Sussex
BN23 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£241,837
Gross Profit£46,617
Net Worth£10,416
Current Liabilities£39,098

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
20 May 2005Director resigned (1 page)
15 March 2005Return made up to 30/01/04; full list of members (7 pages)
22 June 2004Director resigned (1 page)
4 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
11 April 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
9 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
19 February 2002Return made up to 30/01/02; full list of members (7 pages)
13 June 2001Amended full accounts made up to 30 April 2000 (12 pages)
22 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(7 pages)
23 February 2000Return made up to 30/01/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 March 1999Return made up to 30/01/99; full list of members (6 pages)
17 February 1998Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
30 January 1998Incorporation (18 pages)