UKBizDB.co.uk

CAVESTORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavestore Limited. The company was founded 28 years ago and was given the registration number 03116780. The firm's registered office is in LONDON. You can find them at 132 Burnt Ash Road, Lee, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAVESTORE LIMITED
Company Number:03116780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:132 Burnt Ash Road, Lee, London, SE12 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bis, Avenue Durante, Nice, France,

Director26 August 2020Active
6 Gilkes Crescent, Dulwich Village, London, SE21 7BS

Secretary05 June 2003Active
Flat 9 Block Q, Peabody Estate, Fulham Palace Road, London, W6 9QA

Secretary01 December 1997Active
21a Codrington Hill, London, SE23 1LR

Secretary20 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 October 1995Active
26 Flodden Road, London, SE5 9LH

Director20 February 1996Active
26 Great Brownings, Dulwich, London, SE21 7HP

Director07 January 2000Active
Storefield Lodge Farm, Rushton, Kettering, NN14 1QT

Director21 October 2001Active
2bis, Avenue Durante, Box 147, Nice, France,

Director24 September 2019Active
Flat 9 Block Q, Peabody Estate, Fulham Palace Road, London, W6 9QA

Director07 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 October 1995Active

People with Significant Control

Mr Michael Cook
Notified on:26 August 2020
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:France
Address:2 Bis, Avenue Durante, Nice, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Cook
Notified on:24 September 2019
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:France
Address:2bis, Avenue Durante, Nice, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Cook
Notified on:01 July 2016
Status:Active
Date of birth:April 1929
Nationality:British
Country of residence:England
Address:Storefield Lodge Farm, Rushton, Kettering, England, NN14 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-17Gazette

Gazette dissolved liquidation.

Download
2023-03-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-11Resolution

Resolution.

Download
2021-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Accounts

Accounts with accounts type total exemption small.

Download
2018-04-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.