London
E5 8AF
Director Name | Ian William Frost |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 69 Ickburgh Road London E5 8AF |
Secretary Name | Ian William Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2000(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 69 Ickburgh Road London E5 8AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pkf (Uk) Llp Farringdon Place 20 Farrinddon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2006 | Dissolved (1 page) |
---|---|
9 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Resolutions
|
22 August 2005 | Appointment of a voluntary liquidator (1 page) |
16 August 2005 | Statement of affairs (6 pages) |
16 August 2005 | Appointment of a voluntary liquidator (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: unit 9 the courtyard stenson road coalville leicestershire LE67 4JP (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
8 October 2004 | Ad 14/09/04--------- £ si 100000@1 (2 pages) |
8 October 2004 | Nc inc already adjusted 10/09/04 (1 page) |
8 October 2004 | Resolutions
|
16 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 June 2004 | Company name changed cavabar LIMITED\certificate issued on 28/06/04 (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 31 london road coalville leicestershire LE67 3JB (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 39C highbury place london N5 1QP (1 page) |
7 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 69 ickburgh road london E5 8AF (1 page) |
9 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
20 May 2002 | Ad 18/09/00--------- £ si 1@1 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 69 ickburgh road london E5 8AF (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Return made up to 18/09/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: 184 queensbridge road london E8 4QE (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2000 | Resolutions
|
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |