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.
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 | : |
|
Registered Address | : | 132 Burnt Ash Road, Lee, London, SE12 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Bis, Avenue Durante, Nice, France, | Director | 26 August 2020 | Active |
6 Gilkes Crescent, Dulwich Village, London, SE21 7BS | Secretary | 05 June 2003 | Active |
Flat 9 Block Q, Peabody Estate, Fulham Palace Road, London, W6 9QA | Secretary | 01 December 1997 | Active |
21a Codrington Hill, London, SE23 1LR | Secretary | 20 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 October 1995 | Active |
26 Flodden Road, London, SE5 9LH | Director | 20 February 1996 | Active |
26 Great Brownings, Dulwich, London, SE21 7HP | Director | 07 January 2000 | Active |
Storefield Lodge Farm, Rushton, Kettering, NN14 1QT | Director | 21 October 2001 | Active |
2bis, Avenue Durante, Box 147, Nice, France, | Director | 24 September 2019 | Active |
Flat 9 Block Q, Peabody Estate, Fulham Palace Road, London, W6 9QA | Director | 07 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-11 | Resolution | Resolution. | Download |
2021-09-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-04-21 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.