Company NameCavendish Square Limited
Company StatusDissolved
Company Number04357663
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jose Manuel Oliver
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed01 December 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 14 July 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address20 Zumikerstrasse
Zollikon
Zuerich
8702
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusClosed
Appointed01 December 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 14 July 2015)
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Leivadias Street
Kapsalos
Limassol
3077
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Secretary NameSovereign Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jose Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,945
Cash£4,635
Current Liabilities£55,582

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
31 March 2014Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2013Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 June 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
15 June 2012Termination of appointment of Michael Gray as a director (1 page)
7 May 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 January 2010Registered office address changed from First Floor Services Austin House 43 Poole Road Bournemouth Dorset BN4 9DN on 27 January 2010 (1 page)
15 December 2009Termination of appointment of Sovereign Directors Limited as a director (1 page)
15 December 2009Annual return made up to 10 January 2009 with a full list of shareholders (3 pages)
15 December 2009Termination of appointment of Sovereign Secretarial Limited as a secretary (1 page)
15 December 2009Appointment of Mr Michael Andrew Gray as a director (2 pages)
15 December 2009Appointment of Coddan Secretary Service Limited as a secretary (2 pages)
15 December 2009Appointment of Mr Jose Oliver as a director (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Return made up to 10/01/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 August 2006Return made up to 10/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 June 2005Return made up to 10/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Return made up to 10/01/04; full list of members (6 pages)
19 May 2004Secretary's particulars changed (1 page)
15 July 2003Registered office changed on 15/07/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Return made up to 10/01/03; full list of members (6 pages)
16 January 2003New secretary appointed (2 pages)
22 January 2002Incorporation (12 pages)