Company NameCavalier Promotions Limited
Company StatusDissolved
Company Number06091801
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Patricia Natalie Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RolePrint Design Manageress
Country of ResidenceEngland
Correspondence Address12 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Secretary NameMrs Melanie Priestley
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleDirect Marketing Manager
Correspondence Address4 Earlsbury Gardens
Edgware
Middlesex
HA8 8BF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address88/98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

10 at £1Mrs Patricia Kay
9.09%
Ordinary B
60 at £1Mrs Patricia Kay
54.55%
Ordinary
20 at £1Mrs Melanie Priestley
18.18%
Ordinary
20 at £1Robert Kay
18.18%
Ordinary

Financials

Year2014
Net Worth-£36,184
Cash£8,047
Current Liabilities£46,085

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 110
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 110
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for Mrs Melanie Priestley on 8 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mrs Melanie Priestley on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Patricia Kay on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Patricia Kay on 8 February 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Registered office address changed from Elwood House 42 Lytton Road Barnet Hertfordshire EN5 5BY on 17 June 2010 (1 page)
11 February 2010Secretary's details changed for Mrs Melanie Priestley on 11 February 2010 (1 page)
9 February 2010Director's details changed for Patricia Kay on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Patricia Kay on 1 February 2010 (2 pages)
13 November 2009Amended accounts made up to 31 March 2009 (6 pages)
13 November 2009Amended accounts made up to 31 March 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Secretary's change of particulars / melanie kay / 06/04/2008 (1 page)
21 April 2008Capitals not rolled up (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: solutions house 122 - 128 lancaster road barnet herts EN4 8AL (1 page)
24 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
8 February 2007Incorporation (9 pages)