Company NameCave Nightclub Limited
Company StatusDissolved
Company Number05920550
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date12 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Jean Jackson
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameJoe Jackson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 12 March 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address49 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameJoe Ferrari
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleNight Club Owner
Correspondence Address49 Park Avenue
Chelmsford
Essex
CM1 2AB

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joe Ferrari
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,227
Cash£632
Current Liabilities£70,757

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2012Final Gazette dissolved following liquidation (1 page)
12 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2012Final Gazette dissolved following liquidation (1 page)
12 December 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
12 December 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-25
(1 page)
10 February 2011Statement of affairs with form 4.19 (6 pages)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Statement of affairs with form 4.19 (6 pages)
7 January 2011Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST on 7 January 2011 (1 page)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(4 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(6 pages)
16 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(6 pages)
11 September 2009Appointment Terminated Director joe ferrari (1 page)
11 September 2009Appointment terminated director joe ferrari (1 page)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Registered office changed on 01/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
1 May 2009Registered office changed on 01/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
22 September 2008Secretary's change of particulars / karen jackson / 01/09/2007 (1 page)
22 September 2008Director's Change of Particulars / joe ferrari / 01/09/2007 / HouseName/Number was: , now: 49; Street was: 45 wood street, now: park avenue; Post Code was: CM2 9BQ, now: CM1 2AB (1 page)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
22 September 2008Secretary's Change of Particulars / karen jackson / 01/09/2007 / HouseName/Number was: , now: 49; Street was: 45 wood street, now: park avenue; Post Code was: CM2 9BQ, now: CM1 2AB (1 page)
22 September 2008Director's change of particulars / joe ferrari / 01/09/2007 (1 page)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
22 September 2008Director's change of particulars / joe jackson / 14/11/2007 (1 page)
22 September 2008Director's Change of Particulars / joe jackson / 14/11/2007 / HouseName/Number was: , now: 49; Street was: 45 wood street, now: park avenue; Post Code was: CM2 9BQ, now: CM1 2AB (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Registered office changed on 01/04/2008 from 17-20 viaduct road chelmsford essex CM1 1TS (1 page)
1 April 2008Registered office changed on 01/04/2008 from 17-20 viaduct road chelmsford essex CM1 1TS (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
4 October 2007Return made up to 31/08/07; full list of members (6 pages)
4 October 2007Return made up to 31/08/07; full list of members (6 pages)
9 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 January 2007Registered office changed on 09/01/07 from: 17-520 viaduct road chelmsford essex CM1 1TS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 17-520 viaduct road chelmsford essex CM1 1TS (1 page)
9 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 August 2006Incorporation (9 pages)
31 August 2006Incorporation (9 pages)