18 Cavendish Square
London
W1G 0PJ
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 December 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 21 December 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Robert Morgan Graves |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | Henley House Friary Road South Ascot Berkshire SL5 9HD |
Secretary Name | Christopher Pikett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2001) |
Role | Company Legal Adviser |
Correspondence Address | 7 Hood Avenue East Sheen London SW14 7LH |
Director Name | Mr John Gordon Whitehurst |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Ogden Road Bramhall Cheshire SK7 1HJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Prestbury West Coast Two LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
13 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Return made up to 25/04/05; full list of members
|
17 May 2005 | Return made up to 25/04/05; full list of members
|
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
14 February 2002 | New secretary appointed;new director appointed (4 pages) |
14 February 2002 | New secretary appointed;new director appointed (4 pages) |
1 February 2002 | New secretary appointed;new director appointed (4 pages) |
1 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 February 2002 | New secretary appointed;new director appointed (4 pages) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: 3 m house market place bracknell berkshire RG12 1JU (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: 3 m house market place bracknell berkshire RG12 1JU (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (14 pages) |
4 January 2002 | Particulars of mortgage/charge (14 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Company name changed ever 1550 LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed ever 1550 LIMITED\certificate issued on 08/08/01 (2 pages) |
27 April 2001 | Incorporation (30 pages) |
27 April 2001 | Incorporation (30 pages) |