Company NameKavendish Associates Limited
Company StatusDissolved
Company Number04339374
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameBratec Limited

Directors

Director NamePaula Denise Cavendish
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2003)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address34 Dawson Drive
Hextable
Kent
BR8 7PN
Secretary NameDavid Henry Fisher
NationalityBritish
StatusClosed
Appointed18 January 2002(1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address64 Knightsbridge
London
SW1X 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Application for striking-off (1 page)
26 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
30 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002£ nc 100/1000 18/01/02 (1 page)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2002Registered office changed on 25/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
13 December 2001Incorporation (8 pages)