CAVENDISH HORVATH LIMITED
Overview
Company Name | CAVENDISH HORVATH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03988993 |
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 HORVATH LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CAVENDISH HORVATH LIMITED located?
Registered Office Address | Cavendish House Main Street Sudbrook NG32 3RZ Grantham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH HORVATH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CAVENDISH HORVATH 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 | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Samantha Claire Dixon as a director on May 19, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cavandish House Main Street Sudbrook Grantham Lincolnshire NG32 3RZ England to Cavendish House Main Street Sudbrook Grantham NG32 3RZ on May 19, 2020 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Murray House 58 High Street Biddulph Stoke on Trent Staffordshire ST8 6AR to Cavandish House Main Street Sudbrook Grantham Lincolnshire NG32 3RZ on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of CAVENDISH HORVATH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORVATH, Stephen Graham | Secretary | Main Street Sudbrook NG32 3RZ Grantham Cavendish House Lincolnshire United Kingdom | British | Marketing Consultant | 70246500002 | |||||
HORVATH, Stephen Graham | Director | Main Street Sudbrook NG32 3RZ Grantham Cavendish House Lincolnshire United Kingdom | England | British | Marketing Consultant | 70246500002 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
DIXON, Samantha Claire | Director | South Street KT18 7PY Epsom 71 Surrey United Kingdom | United Kingdom | British | Manager | 70246530002 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of CAVENDISH HORVATH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Graham Horvath | May 01, 2017 | Main Street Sudbrook NG32 3RZ Grantham Cavendish House England | No |
Nationality: British Country of Residence: England | |||
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