Company NameNew Cavendish Partners Limited
Company StatusDissolved
Company Number06611379
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Hayder Seddiq Tawfik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityKuwaiti
StatusClosed
Appointed30 August 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameDr Mohammed Kayed Abdel-Haq
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameAli Ahmed Al-Zubaid
Date of BirthJune 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 June 2008(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Millbank
Millbank
London
SW1P 3JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£80
Net Worth£26,507
Cash£40,241
Current Liabilities£13,745

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
4 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Appointment of a voluntary liquidator (2 pages)
31 December 2014Declaration of solvency (3 pages)
31 December 2014Declaration of solvency (3 pages)
31 December 2014Appointment of a voluntary liquidator (2 pages)
31 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
(1 page)
12 November 2014Termination of appointment of Ali Ahmed Al-Zubaid as a director on 3 November 2014 (1 page)
12 November 2014Termination of appointment of Ali Ahmed Al-Zubaid as a director on 3 November 2014 (1 page)
12 November 2014Termination of appointment of Ali Ahmed Al-Zubaid as a director on 3 November 2014 (1 page)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 450,000
(4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 450,000
(4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 450,000
(4 pages)
27 September 2013Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 27 September 2013 (1 page)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Appointment of Mr Hayder Seddiq Tawfik as a director (2 pages)
3 September 2012Appointment of Mr Hayder Seddiq Tawfik as a director (2 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Mohammed Abdel-Haq as a director (1 page)
30 April 2012Termination of appointment of Mohammed Abdel-Haq as a director (1 page)
1 July 2011Director's details changed for Ali Ahmed Al-Zubaid on 4 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Ali Ahmed Al-Zubaid on 4 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Ali Ahmed Al-Zubaid on 4 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 31 December 2010 (25 pages)
6 April 2011Full accounts made up to 31 December 2010 (25 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 June 2010Full accounts made up to 31 December 2009 (26 pages)
22 June 2010Full accounts made up to 31 December 2009 (26 pages)
13 December 2009Director's details changed for Ali Ahmed Al-Zubaid on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Dr Mohammed Abdel-Haq on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Dr Mohammed Abdel-Haq on 30 November 2009 (3 pages)
13 December 2009Director's details changed for Ali Ahmed Al-Zubaid on 30 November 2009 (3 pages)
10 July 2009Return made up to 04/06/09; full list of members (3 pages)
10 July 2009Return made up to 04/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2008Director's change of particulars / mohammed abdel-haq / 08/08/2008 (1 page)
8 September 2008Ad 08/08/08\gbp si 449999@1=449999\gbp ic 1/450000\ (2 pages)
8 September 2008Director's change of particulars / mohammed abdel-haq / 08/08/2008 (1 page)
8 September 2008Ad 08/08/08\gbp si 449999@1=449999\gbp ic 1/450000\ (2 pages)
7 July 2008Director appointed ali ahmed al-zubaid (2 pages)
7 July 2008Director appointed ali ahmed al-zubaid (2 pages)
2 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
2 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 June 2008Director appointed dr mohammed abdel-haq (2 pages)
12 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 June 2008Director appointed dr mohammed abdel-haq (2 pages)
4 June 2008Incorporation (19 pages)
4 June 2008Incorporation (19 pages)