Company NameNew Cavendish Developments Limited
Company StatusDissolved
Company Number04461063
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamePriory Developments (2002) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStanley Goldstein
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 8 New Cavendish Street
London
W1G 8UJ
Director NameLloyd Anthony Keisner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Priory Road
London
NW6 4NS
Secretary NameLloyd Anthony Keisner
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Priory Road
London
NW6 4NS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£134
Cash£36
Current Liabilities£23,808

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (4 pages)
18 April 2012Application to strike the company off the register (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
(6 pages)
24 August 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
(6 pages)
18 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 August 2008Return made up to 13/06/08; full list of members (4 pages)
6 August 2008Return made up to 13/06/08; full list of members (4 pages)
26 November 2007Return made up to 13/06/07; full list of members (2 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 13/06/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Registered office changed on 26/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
26 June 2006Registered office changed on 26/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
26 June 2006Location of register of members (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2005Return made up to 13/06/05; full list of members (2 pages)
1 July 2005Return made up to 13/06/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: lanmor house 370-386 high road wembley middx HA9 6AX (1 page)
27 April 2005Registered office changed on 27/04/05 from: lanmor house 370-386 high road wembley middx HA9 6AX (1 page)
14 July 2004Return made up to 13/06/04; full list of members (7 pages)
14 July 2004Return made up to 13/06/04; full list of members (7 pages)
1 June 2004Ad 18/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
1 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 June 2004Ad 18/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
1 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
11 May 2004Accounts made up to 30 June 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 July 2003Return made up to 13/06/03; full list of members (7 pages)
18 July 2003Return made up to 13/06/03; full list of members (7 pages)
18 July 2002Company name changed priory developments (2002) limit ed\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed priory developments (2002) limit ed\certificate issued on 18/07/02 (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
13 June 2002Incorporation (15 pages)