This company is commonly known as Cavendish Kinetics Limited. The company was founded 29 years ago and was given the registration number 02982696. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CAVENDISH KINETICS LIMITED |
---|---|---|
Company Number | : | 02982696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2300, Ne Brookwood Parkway, Hillsboro, United States, 97124 | Secretary | 02 October 2019 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 09 October 2006 | Active |
2300, Ne Brookwood Parkway, Hillsboro, United States, 97124 | Director | 02 October 2019 | Active |
7628, Thorndike Road, Greensboro, United States, 27409 | Director | 02 October 2019 | Active |
Rhulenhofweide 28, Helmond, 5709 SH | Secretary | 13 April 2006 | Active |
2245 Old Page Mill Road, Palo Alto, United States, | Secretary | 13 December 2007 | Active |
2960, North 1st Street, San Jose, United States, 95134 | Secretary | 08 December 2011 | Active |
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ | Secretary | 24 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 1994 | Active |
83 Silver Hill Road, Ridgefield, | Director | 13 April 2006 | Active |
8119, E. Bailey Way, Anaheim, United States, CA 92808 | Director | 10 December 2010 | Active |
Rhulenhofweide 28, Helmond, 5709 SH | Director | 17 July 2001 | Active |
Barley Mow House, Barley Mow Hill, Headley Down, Bordon, GU35 8AE | Director | 17 November 2000 | Active |
2491, Club Drive, Gilroy, United States, CA 95020 | Director | 01 November 2010 | Active |
28, Route De Menthon, Veyrier Du Lac, France, 74290 | Director | 04 September 2014 | Active |
28, Route De Menthon, Veyrier Du Lac, France, 74290 | Director | 09 April 2014 | Active |
120 Britannia Road, Ottowa Ontario K2b 5w7, Canada, FOREIGN | Director | 28 August 1997 | Active |
15 Willow Avenue PO BOX 1147, North Hampton, New Hampshire, Usa, FOREIGN | Director | 21 September 2004 | Active |
3 Newnham Walk, Cambridge, CB3 9HQ | Director | 24 October 1994 | Active |
Westrip Farmhouse, Cherington, Tetbury, GL8 8SL | Director | 20 September 2001 | Active |
Am Fichtenhain 12, Berg, Germany, | Director | 13 April 2006 | Active |
Theresienstrasse 6, Munich, Germany, D-80333 | Director | 01 February 2015 | Active |
1398, Chelsea Drive, Los Altos, United States, 94024 | Director | 01 July 2013 | Active |
21 Kimberley Road, Cambridge, CB4 1HG | Director | 24 October 1994 | Active |
307 Osgoode Street, Ottawa, Ontario, Canada, K1N 6T1 | Director | 29 April 1998 | Active |
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ | Director | 24 October 1994 | Active |
171 Teresita Way, Los Gatos, United States, | Director | 24 August 2006 | Active |
Qorvo Inc. | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7628, Thorndike Road, Greensboro, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-17 | Insolvency | Legacy. | Download |
2022-01-17 | Capital | Legacy. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2022-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type group. | Download |
2021-07-15 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-09-08 | Capital | Legacy. | Download |
2020-09-08 | Insolvency | Legacy. | Download |
2020-09-05 | Capital | Capital allotment shares. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-02 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.