Company NameKavanagh Homes (Aston Clinton) Limited
Company StatusDissolved
Company Number05416332
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Peter Fisher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleLand & Marketing Director
Correspondence AddressAppletree Cottage
New Road
Buckland
Buckinghamshire
HP22 5JB
Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameSarah-Jane Kavanagh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Farm
Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Secretary NameSamantha Jayne Etherington
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Millstream Way
Leighton Buzzard
Bedfordshire
LU7 3WJ
Director NameMandy Sanders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 2005)
RoleAccountant
Correspondence Address172 Sutton Court Road
London
W4 3HR
Director NameIan Edgar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 December 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Stanford Road
Luton
Bedfordshire
LU2 0QA
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2009)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2016Notice of ceasing to act as receiver or manager (4 pages)
2 November 2016Notice of ceasing to act as receiver or manager (4 pages)
23 June 2009Appointment terminated secretary cosec services LIMITED (1 page)
23 June 2009Appointment terminated director julian kavanagh (1 page)
23 June 2009Appointment terminated secretary cosec services LIMITED (1 page)
23 June 2009Appointment terminated director julian kavanagh (1 page)
22 October 2008Appointment terminated director sarah-jane kavanagh (1 page)
22 October 2008Appointment terminated director sarah-jane kavanagh (1 page)
30 September 2008Notice of appointment of receiver or manager (1 page)
30 September 2008Notice of appointment of receiver or manager (1 page)
12 May 2008Return made up to 06/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2008Return made up to 06/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
12 June 2007Return made up to 06/04/07; full list of members (7 pages)
12 June 2007Return made up to 06/04/07; full list of members (7 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
22 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
22 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 April 2006Return made up to 06/04/06; full list of members (7 pages)
24 April 2006Return made up to 06/04/06; full list of members (7 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
22 November 2005Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
17 October 2005Particulars of mortgage/charge (3 pages)
17 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
6 April 2005Incorporation (18 pages)
6 April 2005Incorporation (18 pages)