Company NameCave Wall Productions Limited
Company StatusDissolved
Company Number05888985
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NamePauline Anne Snell
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Glovers Lodge
Lewis Road
Richmond
Surrey
TW10 6SB
Director NameMr Rupert Jocelyn Smale Edis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsea Place
London
W2 2BL
Director NameArthur Timothy Landon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Grange Road
Clifton
Bristol
BS8 4EA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor 65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
21 January 2009Return made up to 27/07/08; full list of members (5 pages)
21 January 2009Return made up to 27/07/08; full list of members (5 pages)
15 October 2008Accounts made up to 30 June 2008 (4 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 7 st james's square london SW1Y 4JU (1 page)
19 August 2008Registered office changed on 19/08/2008 from 7 st james's square london SW1Y 4JU (1 page)
18 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
18 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
7 April 2008Director appointed rupert jocelyn edis (1 page)
7 April 2008Director appointed rupert jocelyn edis (1 page)
27 March 2008Appointment terminated director arthur landon (1 page)
27 March 2008Appointment Terminated Director arthur landon (1 page)
25 September 2007Return made up to 27/07/07; full list of members (2 pages)
25 September 2007Return made up to 27/07/07; full list of members (2 pages)
11 November 2006Ad 05/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 November 2006Ad 05/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
27 July 2006Incorporation (17 pages)
27 July 2006Incorporation (17 pages)