Company NameCavendish Trading Limited
Company StatusDissolved
Company Number05686367
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJohn Bernard Kinsella
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleFx Trader
Correspondence AddressThe Corn Barn Common Farm Barns
The Common Dunston
Norwich
Norfolk
NR14 8PF
Director NameMr Stephen William Kinsella
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFx Trader
Country of ResidenceUnited Kingdom
Correspondence Address12 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameMr Jeffrey Cornelius Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFx Trader
Country of ResidenceEngland
Correspondence Address6 Daleside Gardens
Chigwell
Essex
IG7 6PR
Secretary NameAnne Corbett
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSecretary
Correspondence Address11 Ingatestone Road
Wanstead
London
E12 5HE
Director NameDiran Gipson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 months after company formation)
Appointment Duration4 years (resigned 21 April 2010)
RoleFx Trader
Correspondence Address119 York Hill
Loughton
Essex
IG10 1RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr John Bernard Kinsella
100.00%
Ordinary

Financials

Year2014
Net Worth£27,184
Current Liabilities£10,287

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
10 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 29 January 2015 (1 page)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ United Kingdom on 4 April 2012 (1 page)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 March 2011Director's details changed for John Bernard Kinsella on 8 March 2011 (3 pages)
29 March 2011Director's details changed for John Bernard Kinsella on 8 March 2011 (3 pages)
11 March 2011Termination of appointment of Stephen Kinsella as a director (2 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Accounts for a dormant company made up to 31 January 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 April 2010Termination of appointment of Diran Gipson as a director (1 page)
27 April 2010Termination of appointment of Anne Corbett as a secretary (1 page)
27 April 2010Termination of appointment of Jeffery Cunningham as a director (1 page)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (16 pages)
18 February 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 February 2010 (1 page)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2009Return made up to 24/01/09; full list of members (5 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 March 2007Return made up to 24/01/07; full list of members (3 pages)
10 May 2006Registered office changed on 10/05/06 from: 12 meridian way stanstead abbotts ware hertfordshire SG12 8DW (1 page)
8 May 2006New director appointed (2 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
24 January 2006Incorporation (12 pages)