Company NameCavendish Deli Limited
Company StatusDissolved
Company Number06795383
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Lemoniati
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address79 The Walk
Potters Bar
Hertfordshire
EN6 1QJ
Director NameMr Michael Frangoudis
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDene Hollow Great North Road
North Mymms
Hatfield
Hertfordshire
AL9 6DA

Location

Registered Address5 Cavendish Place
London
W1G 0QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Michael Frangoudis
50.00%
Ordinary
50 at £1Stephen Lemoniati
50.00%
Ordinary

Financials

Year2014
Net Worth-£110,228
Cash£340
Current Liabilities£119,306

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Termination of appointment of Stephen Lemoniati as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Stephen Lemoniati as a director on 3 March 2015 (1 page)
7 July 2014Registered office address changed from 476 St Albans Road Watford Herts WD24 6QU England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 476 St Albans Road Watford Herts WD24 6QU England on 7 July 2014 (1 page)
1 July 2014Registered office address changed from 79 the Walk Potters Bar Hertfordshire EN6 1QJ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 79 the Walk Potters Bar Hertfordshire EN6 1QJ on 1 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2014Registered office address changed from Francis House 2 Park Road Barnet Herts EN5 5RN on 10 June 2014 (1 page)
10 June 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Director's details changed for Mr Stephen Lemoniati on 10 June 2014 (2 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Director's details changed for Mr Stephen Lemoniati on 10 January 2013 (2 pages)
19 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
27 February 2012Termination of appointment of Michael Frangoudis as a director (1 page)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Stephen Lemoniati on 20 January 2010 (2 pages)
17 February 2010Appointment of Mr Michael Frangoudis as a director (2 pages)
9 February 2010Registered office address changed from 2 Ridge Avenue Winchmroe Hill London N21 2AJ on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 2 Ridge Avenue Winchmroe Hill London N21 2AJ on 9 February 2010 (2 pages)
20 January 2009Incorporation (17 pages)