Company NameCashew Group Limited
Company StatusDissolved
Company Number06622704
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)
Previous NameCashflow Protector Limited

Business Activity

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

Directors

Director NameMr Alan Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eagle Lane
London
E11 1PF
Director NameMr Alan William Smith
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Endymion Road
Hatfield
Hertfordshire
AL10 8AS
Director NameMr Leighton James Wilcox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Inchmery Road
Catford
London
SE6 2NE
Director NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed23 June 2010(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2012)
Correspondence Address5-8 Dysart Street
London
EC2A 2BX

Location

Registered Address42 Eagle Lane
London
E11 1PF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

500 at £1Alan Smith
50.00%
Ordinary
300 at £1David James Murphy
30.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth-£1,798
Cash£2,689
Current Liabilities£5,600

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(4 pages)
18 January 2013Termination of appointment of Leighton Wilcox as a director (1 page)
18 January 2013Termination of appointment of Alan Smith as a director (1 page)
18 January 2013Termination of appointment of Leighton James Wilcox as a director on 18 December 2012 (1 page)
18 January 2013Termination of appointment of Alan William Smith as a director on 18 December 2012 (1 page)
29 November 2012Registered office address changed from C/O Cashew Group Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from C/O Cashew Group Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England on 29 November 2012 (1 page)
27 July 2012Termination of appointment of Fifty Business Services Limited as a director (1 page)
27 July 2012Termination of appointment of Fifty Business Services Limited as a director on 24 July 2012 (1 page)
27 June 2012Director's details changed for Fifty Business Services Limited on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Fifty Business Services Limited on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
16 May 2012Registered office address changed from 158 Hermon Hill London E18 1QH United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 158 Hermon Hill London E18 1QH United Kingdom on 16 May 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Appointment of Fifty Business Services Limited as a director (2 pages)
28 June 2010Appointment of Fifty Business Services Limited as a director (2 pages)
25 June 2010Appointment of Leighton James Wilcox as a director (2 pages)
25 June 2010Appointment of Leighton James Wilcox as a director (2 pages)
25 June 2010Appointment of Alan William Smith as a director (2 pages)
25 June 2010Appointment of Alan William Smith as a director (2 pages)
22 June 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
22 June 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
11 March 2010Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ United Kingdom on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ United Kingdom on 11 March 2010 (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 101.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 350.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 101.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 301.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 350.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 201.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 301.00
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 201.00
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 51.00
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 51.00
(2 pages)
10 July 2009Company name changed cashflow protector LIMITED\certificate issued on 13/07/09 (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2008Incorporation (12 pages)
18 June 2008Incorporation (12 pages)