Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bearhurst Battenhurst Road Stonegate East Sussex TN5 7DU |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Tolmers Road Cuffley Hertfordshire EN6 4JW |
Secretary Name | Andrew James Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 8 Cedar Drive Barming Kent ME16 9HD |
Director Name | Mr Paul Samuel Isaacs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM3 4DY |
Secretary Name | Mr Kenneth Deamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucky Stones Rowhill Road Wilmington Kent DA2 7QQ |
Secretary Name | Christopher Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Plain Oast House Crow Plain Collier Street Tonbridge Kent TN12 9PU |
Director Name | Christopher Richard Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Plain Oast House Crow Plain Collier Street Tonbridge Kent TN12 9PU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | St Thomas's Church St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at 1 | Cathedral Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,719,250 |
Gross Profit | £1,413,259 |
Net Worth | £1 |
Cash | £4,730 |
Current Liabilities | £1,526,159 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2009 | Application to strike the company off the register (3 pages) |
18 November 2009 | Application to strike the company off the register (3 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director and secretary christopher scott (1 page) |
22 May 2009 | Appointment Terminated Director and Secretary christopher scott (1 page) |
21 May 2009 | Secretary appointed andrew james rudd (2 pages) |
21 May 2009 | Secretary appointed andrew james rudd (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: regus house victory way crossways dartford kent DA2 6AG (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: regus house victory way crossways dartford kent DA2 6AG (1 page) |
5 November 2004 | New director appointed (3 pages) |
5 November 2004 | New director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members
|
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Company name changed cathedral (camberwell) LIMITED\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed cathedral (camberwell) LIMITED\certificate issued on 16/06/04 (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 280 gray's inn road london WC1X 8EB (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 280 gray's inn road london WC1X 8EB (1 page) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Incorporation (17 pages) |