Company NameCavidale Limited
Company StatusDissolved
Company Number08466679
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameDan Victor Lelescu
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameCantor Claude Robert Vignau-Pucheu
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Cantor Vignau-pucheu
50.00%
Ordinary
100 at £1Dan Victor Lelescu
50.00%
Ordinary

Financials

Year2014
Net Worth£20,576
Cash£37,903
Current Liabilities£17,877

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 October 2016Director's details changed for Cantor Claude Robert Vignau-Pucheu on 4 June 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Director's details changed for Cantor Claude Robert Vignau-Pucheu on 18 July 2015 (2 pages)
29 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200
(3 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(3 pages)
17 May 2013Director's details changed for Cantor Claude Robert Vignau-Pucheu on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Cantor Claude Robert Vignau-Pucheu on 1 May 2013 (2 pages)
4 April 2013Appointment of Cantor Claude Robert Vignau-Pucheu as a director (2 pages)
28 March 2013Incorporation (43 pages)