Company NameIAN A Cave Limited
Company StatusDissolved
Company Number04465079
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameJO Jingles (Reading) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Ian Adam Cave
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(2 months after company formation)
Appointment Duration15 years, 8 months (closed 17 April 2018)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymead Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Secretary NameIan Adam Cave
NationalityBritish
StatusClosed
Appointed07 November 2009(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressSunnymead Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameLinda Joy Baugh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RolePre School Music Teacher
Correspondence Address25 Lowther Road
Wokingham
Berkshire
RG41 1JB
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameWayne Baugh
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Lowther Road
Wokingham
Berkshire
RG41 1JB
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameDorothea Cave
NationalityBritish
StatusResigned
Appointed22 August 2002(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2009)
RoleCompany Director
Correspondence AddressSunnymead
Horsley Road Downside
Cobham
Surrey
KT11 3JZ

Location

Registered AddressSunnymead
Horsley Road, Downside
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Shareholders

50 at £1D. Cave
50.00%
Ordinary
50 at £1I.a. Cave
50.00%
Ordinary

Financials

Year2014
Net Worth£11,399
Cash£7,635
Current Liabilities£2,759

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
1 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 July 2017Notification of Ian Adam Cave as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 July 2017Notification of Dorothea Cave as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 July 2017Notification of Ian Adam Cave as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Dorothea Cave as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Director's details changed for Mr Ian Adam Cave on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian Adam Cave on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Appointment of Ian Adam Cave as a secretary (3 pages)
7 December 2009Termination of appointment of Dorothea Cave as a secretary (2 pages)
7 December 2009Termination of appointment of Dorothea Cave as a secretary (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Appointment of Ian Adam Cave as a secretary (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 19/06/06; full list of members (6 pages)
19 July 2006Return made up to 19/06/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 19/06/05; full list of members (6 pages)
6 July 2005Return made up to 19/06/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Return made up to 19/06/04; full list of members (6 pages)
24 August 2004Return made up to 19/06/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 25 lowther road wokingham berkshire RG41 1JB (1 page)
6 September 2002Registered office changed on 06/09/02 from: 25 lowther road wokingham berkshire RG41 1JB (1 page)
6 September 2002New director appointed (2 pages)
5 September 2002Company name changed jo jingles (reading) LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed jo jingles (reading) LIMITED\certificate issued on 05/09/02 (2 pages)
11 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
11 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
11 July 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 188 brampton road, bexleyheath, kent DA7 4SY (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 188 brampton road, bexleyheath, kent DA7 4SY (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (17 pages)
19 June 2002Incorporation (17 pages)