Company NameCash In Hand Limited
Company StatusDissolved
Company Number03829684
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan Charles Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVinesgate Lodge
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameElizabeth Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVinesgate Lodge
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameElliot Lloyd Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed23 August 1999(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Laurie Edwin Small
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address86 Westmoreland Road
Bromley
Kent
BR2 0QT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Alan Charles Smith
51.00%
Ordinary
49 at £1Elliot Lloyd Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£36,458
Current Liabilities£50,672

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(6 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
(6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
15 September 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
15 September 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Return made up to 23/08/09; full list of members (4 pages)
23 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Return made up to 23/08/07; full list of members (3 pages)
27 September 2007Return made up to 23/08/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 23/08/06; full list of members (3 pages)
30 August 2006Return made up to 23/08/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 23/08/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Return made up to 23/08/04; full list of members (7 pages)
21 September 2004Return made up to 23/08/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 September 2003Return made up to 23/08/03; full list of members (7 pages)
12 September 2002Return made up to 23/08/02; full list of members (7 pages)
12 September 2002Return made up to 23/08/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
3 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
19 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
19 October 2001Return made up to 23/08/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
22 September 2000Accounts made up to 30 June 2000 (3 pages)
22 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
8 September 2000Return made up to 23/08/00; full list of members (7 pages)
8 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
23 August 1999Incorporation (14 pages)