Company NameKavendish Associates Limited
Company StatusDissolved
Company Number06268165
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date19 March 2013 (11 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

Director NameMr Timothy Marlow Barker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange 38 St Mary Axe
London
EC3A 8BH
Director NameMr Timothy Marlow Barker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sheridan Crescent
Chislehurst
Kent
BR7 5RZ
Secretary NameDavid Henry Fisher
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NamePaula Denise Cavendish
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Mary Axe
London
EC3A 8BH
Director NameAlfie Corker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish - English
StatusResigned
Appointed03 September 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Mary Axe
London
EC3A 8BH

Location

Registered AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Termination of appointment of Alfie Corker as a director (1 page)
7 December 2011Termination of appointment of Alfie Corker as a director on 25 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
7 June 2011Appointment of Timothy Marlow Barker as a director (2 pages)
7 June 2011Appointment of Timothy Marlow Barker as a director (2 pages)
1 October 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Paula Cavendish as a director (1 page)
1 October 2010Termination of appointment of Paula Cavendish as a director (1 page)
1 October 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 1 October 2010 (1 page)
27 September 2010Appointment of Alfred Corker as a director (3 pages)
27 September 2010Appointment of Alfred Corker as a director (3 pages)
23 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 September 2010Appointment of Paula Denise Cavendish as a director (3 pages)
20 September 2010Appointment of Paula Denise Cavendish as a director (3 pages)
20 September 2010Termination of appointment of Timothy Barker as a director (2 pages)
20 September 2010Termination of appointment of Timothy Barker as a director (2 pages)
20 September 2010Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from the Baltic Exchange 38 St Mary Axe London EC3A 8BH on 20 September 2010 (2 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Termination of appointment of David Fisher as a secretary (1 page)
29 April 2010Termination of appointment of David Fisher as a secretary (1 page)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
11 September 2008Accounts made up to 31 January 2008 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)