Company NameThe Cavendish Press Limited
Company StatusDissolved
Company Number05687537
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date14 September 2011 (12 years, 7 months ago)
Previous NameRichmonds Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Richard Kube
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Forest House Lane
Leicester Forest East
Leicester
LE3 3NU
Secretary NameMrs Lisa Jayne Vaughan
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Derby Close
Broughton Astley
Leicester
LE9 6NF

Location

Registered AddressMcR 43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£95,272
Cash£647
Current Liabilities£1,765,739

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Notice of move from Administration to Dissolution (19 pages)
14 June 2011Notice of move from Administration to Dissolution on 8 June 2011 (19 pages)
25 January 2011Administrator's progress report to 23 December 2010 (15 pages)
25 January 2011Administrator's progress report to 23 December 2010 (15 pages)
24 January 2011Notice of deemed approval of proposals (1 page)
24 January 2011Notice of deemed approval of proposals (1 page)
24 August 2010Statement of affairs with form 2.14B (8 pages)
24 August 2010Statement of affairs with form 2.14B (8 pages)
12 August 2010Statement of administrator's proposal (30 pages)
12 August 2010Statement of administrator's proposal (30 pages)
30 June 2010Appointment of an administrator (1 page)
30 June 2010Appointment of an administrator (1 page)
29 June 2010Registered office address changed from Riverside Court Wharf Way Glen Parva Leicester LE2 9TF on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Riverside Court Wharf Way Glen Parva Leicester LE2 9TF on 29 June 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
15 October 2009Registered office address changed from Richmond House Whiteacres Whetstone Leicester LE8 6BB United Kingdom on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Richmond House Whiteacres Whetstone Leicester LE8 6BB United Kingdom on 15 October 2009 (1 page)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 February 2009Return made up to 25/01/09; full list of members (3 pages)
17 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from unit a & b riverside court wharf way, glen parva leicester LE2 9TF (1 page)
11 February 2009Registered office changed on 11/02/2009 from unit a & b riverside court wharf way, glen parva leicester LE2 9TF (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2008Company name changed richmonds direct LIMITED\certificate issued on 22/05/08 (2 pages)
21 May 2008Company name changed richmonds direct LIMITED\certificate issued on 22/05/08 (2 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
17 June 2007Accounts made up to 31 August 2006 (1 page)
17 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 February 2007Return made up to 25/01/07; full list of members (6 pages)
17 February 2007Return made up to 25/01/07; full list of members (6 pages)
14 February 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
14 February 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
25 January 2006Incorporation (14 pages)
25 January 2006Incorporation (14 pages)