CAVENDISH PLACE NOMINEES LIMITED
Overview
| Company Name | CAVENDISH PLACE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05429274 |
| 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 PLACE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAVENDISH PLACE NOMINEES LIMITED located?
| Registered Office Address | 10th Floor, The Met Building 22 Percy Street W1T 2BU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAVENDISH PLACE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELTRADING 413 LIMITED | Apr 19, 2005 | Apr 19, 2005 |
What are the latest accounts for CAVENDISH PLACE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What are the latest filings for CAVENDISH PLACE NOMINEES 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 | ||
Termination of appointment of Benjamin Miles Whitelock as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander Guy Campbell Ross as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Syed David Ralph Quli as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Henry Moore as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sean St John James as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neil Desmond Gillard as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Lavender Crawford as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Hilton Charles Brader as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neptune Secretaries Limited as a secretary on Feb 19, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Termination of appointment of Jason Morgan Chess as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Mary Kean as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Marcus John Rowland as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon James Robert John Baggs as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shaun Reg Lowde as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CAVENDISH PLACE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANISTER, John Richard | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 164984950001 | |||||
| JONES, Adrian Mark | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | England | British | 97674250002 | |||||
| NEPTUNE SECRETARIES LIMITED | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | 84239630002 | |||||||
| BAGGS, Simon | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 75764000002 | |||||
| BING, Sarah Lucy | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | England | British | 168215530002 | |||||
| BRADER, Michael Hilton Charles | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 115519040001 | |||||
| BULLOCK, Matthew James | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 69875300001 | |||||
| CHESS, Jason Morgan | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 75764130006 | |||||
| CRAWFORD, Susan Lavender | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 107992890001 | |||||
| DE SILVA, Deepika Amali | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | England | British | 82540980001 | |||||
| GILLARD, Neil Desmond | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 141931740002 | |||||
| JAMES, Sean St John | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 47582850004 | |||||
| KEAN, Caroline Mary | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 45203560005 | |||||
| KETLEY, Miles Jonathan | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 98126320003 | |||||
| LOWDE, Shaun Reg | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 52725510003 | |||||
| MCMORRIS, Richard Edward | Director | The Promenade GL50 1WG Cheltenham 95 Glos United Kingdom | United Kingdom | British | 174878380001 | |||||
| MOORE, Charles Henry | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos | United Kingdom | British | 130626880001 | |||||
| PARKES, Neil Thomas | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | England | British | 168055380001 | |||||
| QULI, Syed David Ralph | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 121299760001 | |||||
| ROSS, Alexander Guy Campbell | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | England | British | 102293440002 | |||||
| ROWLAND, Marcus John | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | England | British | 131076820001 | |||||
| SHEPPARD, Guy | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 203118310001 | |||||
| WHITELOCK, Benjamin Miles | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 159041520002 | |||||
| NEPTUNE CORPORATE SERVICES LIMITED | Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 55227800003 | |||||||
| NEPTUNE DIRECTORS LIMITED | Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 79579520002 |
Who are the persons with significant control of CAVENDISH PLACE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Neptune Corporate Services Limited | Apr 06, 2016 | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Neptune Directors Limited | Apr 06, 2016 | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | 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