CATHEDRAL SPECIAL PROJECTS (H) LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL SPECIAL PROJECTS (H) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05205012

Incorporation date

12/08/2004

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-11-15
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon14/05/2021
Voluntary strike-off action has been suspended
dot icon30/03/2021
First Gazette notice for voluntary strike-off
dot icon23/03/2021
Application to strike the company off the register
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon14/01/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon15/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon25/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon13/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Notification of U and I Group Plc as a person with significant control on 2016-04-06
dot icon04/04/2017
Termination of appointment of John Andrew O'reilly as a director on 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/12/2016
Director's details changed for Mr John Andrew O'reilly on 2016-11-19
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon06/04/2016
Termination of appointment of Martin Alan Wood as a director on 2016-04-05
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Director's details changed for Mr John Andrew O'reilly on 2015-11-09
dot icon08/02/2016
Director's details changed for Mr Martin Alan Wood on 2015-11-09
dot icon11/01/2016
Director's details changed for Mr Martin Alan Wood on 2015-11-09
dot icon11/01/2016
Director's details changed for Mr John Andrew O'reilly on 2015-11-09
dot icon22/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/12/2015
Director's details changed for Mr Richard Upton on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon16/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-16
dot icon10/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon04/06/2014
Current accounting period extended from 2014-12-31 to 2015-02-28
dot icon30/05/2014
Appointment of Helen Maria Ratsey as a secretary
dot icon28/05/2014
Appointment of Michael Henry Marx as a director
dot icon28/05/2014
Appointment of Mr Matthew Simon Weiner as a director
dot icon28/05/2014
Appointment of Mr Marcus Owen Shepherd as a director
dot icon22/05/2014
Registered office address changed from St. Thomas's Church St. Thomas Street London SE1 9RY on 2014-05-22
dot icon22/05/2014
Termination of appointment of Barry Bennett as a director
dot icon22/05/2014
Termination of appointment of John O'reilly as a secretary
dot icon11/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon01/03/2013
Appointment of Mr John Andrew O'reilly as a director
dot icon18/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon18/09/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon29/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Martin Alan Wood as a director
dot icon25/04/2012
Statement of capital following an allotment of shares on 2011-04-04
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon13/05/2011
Appointment of John Andrew O'reilly as a secretary
dot icon13/05/2011
Termination of appointment of Andrew Rudd as a secretary
dot icon04/04/2011
Certificate of change of name
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Register inspection address has been changed
dot icon05/08/2010
Termination of appointment of David Cullingford as a director
dot icon19/01/2010
Secretary's details changed for Andrew James Rudd on 2009-10-01
dot icon18/01/2010
Director's details changed for Richard Upton on 2009-10-01
dot icon18/01/2010
Director's details changed for David Edward Cullingford on 2009-10-01
dot icon18/01/2010
Director's details changed for Barry John Bennett on 2009-10-01
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/09/2009
Return made up to 12/08/09; full list of members
dot icon22/05/2009
Appointment terminated director and secretary christopher scott
dot icon21/05/2009
Secretary appointed andrew james rudd
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Return made up to 12/08/08; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH
dot icon13/08/2007
Return made up to 12/08/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon06/09/2006
Return made up to 12/08/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon28/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Location of register of members
dot icon12/01/2006
Secretary's particulars changed
dot icon09/11/2005
Director's particulars changed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon06/09/2005
Return made up to 12/08/05; full list of members
dot icon06/09/2005
Director resigned
dot icon25/08/2005
Director's particulars changed
dot icon21/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon05/11/2004
Registered office changed on 05/11/04 from: regus house, victory way crossways dartford kent DA2 6AG
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Director resigned
dot icon12/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, William James
Director
12/08/2004 - 20/09/2006
329

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL SPECIAL PROJECTS (H) LIMITED

CATHEDRAL SPECIAL PROJECTS (H) LIMITED is an(a) Dissolved company incorporated on 12/08/2004 with the registered office located at 100 Victoria Street, London SW1E 5JL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL SPECIAL PROJECTS (H) LIMITED?

toggle

CATHEDRAL SPECIAL PROJECTS (H) LIMITED is currently Dissolved. It was registered on 12/08/2004 and dissolved on 08/08/2023.

Where is CATHEDRAL SPECIAL PROJECTS (H) LIMITED located?

toggle

CATHEDRAL SPECIAL PROJECTS (H) LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does CATHEDRAL SPECIAL PROJECTS (H) LIMITED do?

toggle

CATHEDRAL SPECIAL PROJECTS (H) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATHEDRAL SPECIAL PROJECTS (H) LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.