CAVENDISH LAUNDRY LIMITED
Overview
| Company Name | CAVENDISH LAUNDRY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00460332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVENDISH LAUNDRY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAVENDISH LAUNDRY LIMITED located?
| Registered Office Address | Intec 3 Wade Road RG24 8NE Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH LAUNDRY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CAVENDISH LAUNDRY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 19, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Director's details changed for Mr Mark Leslie Franklin on Feb 07, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Mark Franklin as a director on Oct 02, 2018 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Termination of appointment of Lesley Anne Batty as a director on Sep 13, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Spring Grove Services Group Limited as a person with significant control on Apr 03, 2018 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on Apr 03, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Lesley Anne Batty as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Quinn as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 16, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017 | 1 pages | CH03 | ||||||||||||||
Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX | 1 pages | AD04 | ||||||||||||||
Who are the officers of CAVENDISH LAUNDRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKLIN, Mark Leslie | Director | Wade Road RG24 8NE Basingstoke Intec 3 Hampshire England | England | British | 251161800001 | |||||
| SOUTH, Mark | Director | Wade Road RG24 8NE Basingstoke Intec 3 England | United Kingdom | British | 221291190001 | |||||
| BUESDEN, Stephen Charles | Secretary | 1 Dean Grove RG40 1WD Wokingham Berkshire | British | 28254850002 | ||||||
| HIORNS, Nigel James | Secretary | 62 Church Road CR0 1SB Croydon Surrey | British | 11524610002 | ||||||
| JONES, Paul Anthony | Secretary | 11 Long Acre Rise Chineham RG24 8BD Basingstoke Hampshire | British | 47583780002 | ||||||
| LAWLER, David Andrew | Secretary | Knightsbridge SW1X 7LX London 1 England | 221213860001 | |||||||
| MESHER, Stephen Charles | Secretary | 4 Newnham Park RG27 9QL Hook Hampshire | British | 64467370001 | ||||||
| BATTY, Lesley Anne | Director | Wade Road RG24 8NE Basingstoke Intec 3 England | England | British | 196974110001 | |||||
| BOYLE, George Mathieson | Director | Strathern House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | 102046460001 | ||||||
| BUESDEN, Stephen Charles | Director | 1 Dean Grove RG40 1WD Wokingham Berkshire | United Kingdom | British | 28254850002 | |||||
| CARTWRIGHT, Stacey Lee | Director | 46 Chiddingstone Road SW6 3TG London | British | 37682070002 | ||||||
| DYE, Iain Roger | Director | Russells Barn Rockwell End Hambleden RG9 6NG Henley On Thames Oxfordshire | England | British | 44532410003 | |||||
| EMBLETON, Denis Michael | Director | 9 Leydene Park Hyden Farm Lane East Meon GU32 1HF Petersfield Hampshire | England | British | 12722390003 | |||||
| FINCH, Steven Richard | Director | 4 Grosvenor Place London SW1X 7DL | United Kingdom | British | 38003430003 | |||||
| HARRISON, David Peter | Director | The Poplars Mattersey Thorpe DN10 5EF Doncaster Yorkshire | British | 9462550001 | ||||||
| HIGGINS, Leslie Thomas Richard | Director | Greenleaves 9 Woodside Road KT11 2QR Cobham Surrey | England | British | 66938870001 | |||||
| IVEY, John Charles | Director | Tregenna 32 The Glen Farnborough Park BR6 8LR Orpington Kent | British | 8286080001 | ||||||
| MESHER, Stephen Charles | Director | 4 Newnham Park RG27 9QL Hook Hampshire | England | British | 64467370001 | |||||
| POSTER, Stephen Michael | Director | 46 Boileau Road W5 3AH London | British | 67532380001 | ||||||
| QUINN, Kevin | Director | Knightsbridge SW1X 7LX London 1 England | England | British | 89902020003 | |||||
| ROBERTS, Martin Lloyd | Director | Roebuck House Hampstead Norreys Road, Hermitage RG18 9RZ Thatcham Berkshire | United Kingdom | British | 4817510001 | |||||
| STIRLING GALLACHER, James Desmond | Director | Denewood 20 The Mount Fetcham KT22 9EE Leatherhead Surrey | British | 42210740001 | ||||||
| WARD, Peter David | Director | 144 Park Road W4 3HP London | British | 66731510001 | ||||||
| WASON, Peter Ferguson | Director | Hathaway Mellersh Hill Road Wonersh GU5 0QL Guildford Surrey | British | 12712450001 |
Who are the persons with significant control of CAVENDISH LAUNDRY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spring Grove Services Group Limited | Apr 06, 2016 | Wade Road RG24 8NE Basingstoke Intec 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0