Company NameCAUC Ltd
Company StatusDissolved
Company Number06980364
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)
Previous NameFeatherstone Leigh (Commercial) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Elliott Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolbrook House 34/38 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameNicolas Karonias
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHolbrook House 34/38 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr William Donald George Power
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolbrook House 34/38 Hill Rise
Richmond
Surrey
TW10 6UA

Contact

Telephone020 83322662
Telephone regionLondon

Location

Registered AddressHolbrook House
34/38 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Robert Leigh
60.00%
Ordinary A
40 at £1Featherstone Leigh LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth-£21,089
Cash£1,511
Current Liabilities£22,700

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(5 pages)
13 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Company name changed featherstone leigh (commercial) LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-30
(3 pages)
12 July 2011Termination of appointment of William Power as a director (2 pages)
12 July 2011Termination of appointment of William Power as a director (2 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (13 pages)
25 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (13 pages)
25 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (13 pages)
17 November 2010Appointment of Mr William Donald George Power as a director (2 pages)
17 November 2010Appointment of Mr William Donald George Power as a director (2 pages)
29 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(4 pages)
16 February 2010Memorandum and Articles of Association (15 pages)
16 February 2010Memorandum and Articles of Association (15 pages)
16 February 2010Change of share class name or designation (2 pages)
16 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(4 pages)
16 February 2010Change of share class name or designation (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
21 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
4 August 2009Incorporation (20 pages)
4 August 2009Incorporation (20 pages)