CAVAT II LIMITED

Register to unlock more data on OkredoRegister

CAVAT II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03488517

Incorporation date

04/01/1998

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1998)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon23/06/2010
Application to strike the company off the register
dot icon13/06/2010
Termination of appointment of Timothy Roberts as a director
dot icon13/06/2010
Termination of appointment of Nigel Webb as a director
dot icon13/06/2010
Termination of appointment of James Taylor as a director
dot icon24/03/2010
Termination of appointment of Sarah Barzycki as a director
dot icon24/03/2010
Termination of appointment of Peter Clarke as a director
dot icon24/03/2010
Termination of appointment of Lucinda Bell as a director
dot icon24/03/2010
Termination of appointment of Graham Roberts as a director
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Andrew Jones as a director
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment Terminated Secretary rebecca scudamore
dot icon01/02/2009
Return made up to 05/01/09; full list of members
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Appointment Terminated Director stephen hester
dot icon18/02/2008
Return made up to 05/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon14/02/2008
Location of register of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon26/03/2007
Full accounts made up to 2006-03-31
dot icon01/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon11/02/2007
Return made up to 05/01/07; full list of members
dot icon04/02/2007
Director's particulars changed
dot icon14/01/2007
Director resigned
dot icon09/10/2006
New director appointed
dot icon02/10/2006
Director's particulars changed
dot icon27/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon06/06/2006
Auditor's resignation
dot icon08/02/2006
New director appointed
dot icon16/01/2006
Return made up to 05/01/06; full list of members
dot icon25/09/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon20/07/2005
Secretary's particulars changed
dot icon23/01/2005
Return made up to 05/01/05; full list of members
dot icon09/01/2005
New director appointed
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Secretary's particulars changed
dot icon25/01/2004
Return made up to 05/01/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon27/07/2003
Full accounts made up to 2003-03-31
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/02/2003
Return made up to 05/01/03; full list of members
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon29/05/2002
Memorandum and Articles of Association
dot icon29/05/2002
Resolutions
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed
dot icon26/03/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 05/01/02; no change of members
dot icon12/12/2001
Particulars of mortgage/charge
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon15/08/2001
Full accounts made up to 2000-12-21
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New secretary appointed
dot icon17/07/2001
Particulars of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon05/03/2001
Accounting reference date shortened from 21/12/01 to 31/03/01
dot icon07/02/2001
Return made up to 05/01/01; full list of members
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG
dot icon15/01/2001
Accounting reference date shortened from 31/12/00 to 21/12/00
dot icon08/01/2001
Resolutions
dot icon07/01/2001
Declaration of assistance for shares acquisition
dot icon07/01/2001
Declaration of assistance for shares acquisition
dot icon07/01/2001
Declaration of assistance for shares acquisition
dot icon07/01/2001
Declaration of assistance for shares acquisition
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon18/04/2000
Registered office changed on 19/04/00 from: 5 dukes gate acton lane london W4 5DX
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon22/01/2000
Return made up to 05/01/00; full list of members
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Registered office changed on 29/06/99 from: no 1 riding house street london W1A 3AS
dot icon20/06/1999
Auditor's resignation
dot icon21/03/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon25/01/1999
Return made up to 05/01/99; full list of members
dot icon07/12/1998
Particulars of mortgage/charge
dot icon08/04/1998
Resolutions
dot icon01/04/1998
Certificate of change of name
dot icon01/04/1998
Registered office changed on 02/04/98 from: 5/7 the lakes bedford road northampton northamptonshire NN4 7SH
dot icon01/04/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
Director resigned
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon04/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540
Ritblat, John, Sir
Director
19/12/2002 - 31/12/2006
105
Herrtage, Nicholas Guy Greville
Director
15/06/1999 - 20/12/2000
14
Cook, Kevin William
Director
15/06/1999 - 20/12/2000
3
Cader, Tariq Azad
Director
16/03/1998 - 20/12/2000
3

Persons with Significant Control

0

No PSC data available.

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 CAVAT II LIMITED

CAVAT II LIMITED is an(a) Dissolved company incorporated on 04/01/1998 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 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 CAVAT II LIMITED?

toggle

CAVAT II LIMITED is currently Dissolved. It was registered on 04/01/1998 and dissolved on 18/10/2010.

Where is CAVAT II LIMITED located?

toggle

CAVAT II LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CAVAT II LIMITED do?

toggle

CAVAT II LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CAVAT II LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.