London
W1G 8AU
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cavendish Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Appointment of Susan Janette Boon as a director (2 pages) |
20 July 2011 | Appointment of Susan Janette Boon as a director (2 pages) |
19 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 January 2011 | Incorporation (48 pages) |
14 January 2011 | Incorporation (48 pages) |