Company NameCablesnow Limited
Company StatusDissolved
Company Number07432045
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date13 December 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(3 weeks, 2 days after company formation)
Appointment Duration3 years (closed 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameMr Anthony Aviv Moussaioff
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(3 weeks, 4 days after company formation)
Appointment Duration3 years (closed 13 December 2013)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address43 Ranulf Road
London
NW2 2BS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Anthony Moussiaoff
50.00%
Ordinary
1 at £1Timothy Allan
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Return of final meeting in a members' voluntary winding up (12 pages)
13 September 2013Return of final meeting in a members' voluntary winding up (12 pages)
16 August 2012Declaration of solvency (3 pages)
16 August 2012Declaration of solvency (3 pages)
16 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-10
(1 page)
16 August 2012Registered office address changed from C/O Jones Fisher Downes Corner House 21 Coombe Road London W4 2HR England on 16 August 2012 (2 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Registered office address changed from C/O Jones Fisher Downes Corner House 21 Coombe Road London W4 2HR England on 16 August 2012 (2 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
27 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
14 October 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
14 October 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
19 September 2011Registered office address changed from 99 Heath Street London NW3 6ST United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 99 Heath Street London NW3 6st United Kingdom on 19 September 2011 (1 page)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(4 pages)
15 September 2011Appointment of Mr Timothy Allan as a director on 1 December 2010 (2 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(4 pages)
15 September 2011Appointment of Mr Timothy Allan as a director (2 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Appointment of Mr Anthony Moussaioff as a director (2 pages)
11 January 2011Termination of appointment of Andrew Davis as a director (1 page)
11 January 2011Appointment of Mr Anthony Moussaioff as a director (2 pages)
11 January 2011Termination of appointment of Andrew Davis as a director (1 page)
3 December 2010Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 3 December 2010 (1 page)
8 November 2010Incorporation (43 pages)
8 November 2010Incorporation (43 pages)