Company NameCavatus Consulting Limited
Company StatusDissolved
Company Number06691607
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date28 February 2011 (13 years, 1 month ago)

Directors

Director NameMr Paul Marcus Andrews
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrovers
Singleton
Chichester
West Sussex
PO18 0HQ
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusClosed
Appointed08 September 2008(same day as company formation)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
(1 page)
5 October 2009Appointment of a voluntary liquidator (1 page)
5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2009Appointment of a voluntary liquidator (1 page)
5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
(1 page)
2 October 2009Statement of affairs with form 4.19 (6 pages)
2 October 2009Statement of affairs with form 4.19 (6 pages)
5 September 2009Registered office changed on 05/09/2009 from 88/98 college road harrow middlesex HA1 1RA (1 page)
5 September 2009Registered office changed on 05/09/2009 from 88/98 college road harrow middlesex HA1 1RA (1 page)
28 October 2008Nc inc already adjusted 16/10/08 (1 page)
28 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
28 October 2008Nc inc already adjusted 16/10/08 (1 page)
28 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
8 September 2008Incorporation (16 pages)
8 September 2008Incorporation (16 pages)