CATHEDRAL (DEPTFORD 2) LIMITED
Overview
| Company Name | CATHEDRAL (DEPTFORD 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05205011 |
| 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 CATHEDRAL (DEPTFORD 2) LIMITED?
- Development of building projects (41100) / Construction
Where is CATHEDRAL (DEPTFORD 2) LIMITED located?
| Registered Office Address | 7a Howick Place SW1P 1DZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATHEDRAL (DEPTFORD 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATHDRAL (DEPTFORD 2) LIMITED | Aug 17, 2011 | Aug 17, 2011 |
| CATHEDRAL (ALBANY) LIMITED | Apr 05, 2011 | Apr 05, 2011 |
| CATHEDRAL CAPITAL (2) LIMITED | Aug 12, 2004 | Aug 12, 2004 |
What are the latest accounts for CATHEDRAL (DEPTFORD 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for CATHEDRAL (DEPTFORD 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Withdrawal of a person with significant control statement on Dec 14, 2017 | 2 pages | PSC09 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Cathedral Special Projects (H) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Andrew O'reilly as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Andrew O'reilly on Nov 19, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Martin Alan Wood as a director on Apr 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Andrew O'reilly on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Alan Wood on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Alan Wood on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew O'reilly on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Upton on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Henry Marx on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Owen Shepherd on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of CATHEDRAL (DEPTFORD 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193874010001 | |||||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000003 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||
| O'REILLY, John Andrew | Secretary | St. Thomas's Church St. Thomas Street SE1 9RY London | 160039450001 | |||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | 188140010001 | |||||||
| RUDD, Andrew James | Secretary | St. Thomas's Church St. Thomas Street SE1 9RY London | British | 138471350001 | ||||||
| SCOTT, Christopher Richard | Secretary | Crow Plain Oast House Crow Plain Collier Street TN12 9PU Tonbridge Kent | British | 81998190003 | ||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190652880001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BENNETT, Barry John | Director | St. Thomas's Church St. Thomas Street SE1 9RY London | United Kingdom | Irish | 14707370002 | |||||
| CULLINGFORD, David Edward | Director | St. Thomas's Church St. Thomas Street SE1 9RY London | United Kingdom | British | 33796520003 | |||||
| ISAACS, Paul Samuel | Director | Rosemead Woodhill Road CM3 4DY Danbury Essex | England | British | 141827450001 | |||||
| KILLICK, William James | Director | 24 Beverley Road Chiswick W4 2LP London | England | British | 71352980002 | |||||
| MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||
| O'REILLY, John Andrew | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 168077100002 | |||||
| PETTIT, Andrew John | Director | 37 Aberdeen Road N5 2YG London | British | 62947400001 | ||||||
| SCOTT, Christopher Richard | Director | Crow Plain Oast House Crow Plain Collier Street TN12 9PU Tonbridge Kent | England | British | 81998190003 | |||||
| WOOD, Martin Alan | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 149906140001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CATHEDRAL (DEPTFORD 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cathedral Special Projects (H) Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CATHEDRAL (DEPTFORD 2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 26, 2016 | Aug 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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