CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP

Register to unlock more data on OkredoRegister

CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC349962

Incorporation date

11/11/2009

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon28/02/2019
Final Gazette dissolved following liquidation
dot icon28/11/2018
Return of final meeting in a members' voluntary winding up
dot icon29/01/2018
Registered office address changed from 29 the Park Bookham Leatherhead Surrey KT23 3LN to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2018-01-29
dot icon29/12/2017
Declaration of solvency
dot icon29/12/2017
Appointment of a voluntary liquidator
dot icon29/12/2017
Determination
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon08/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-11
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-11
dot icon14/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/01/2014
Member's details changed for Kieth Francis Slark on 2014-01-01
dot icon11/11/2013
Annual return made up to 2013-11-11
dot icon19/09/2013
Member's details changed for Mr Moray George Alexander Allan on 2013-09-19
dot icon09/08/2013
Member's details changed for Mr Donald Sydney Gray on 2013-07-31
dot icon18/07/2013
Registered office address changed from 4 Belmont Road Stroud Gloucestershire GL5 1HH England on 2013-07-18
dot icon07/07/2013
Member's details changed for Kieth Francis Slark on 2013-07-07
dot icon07/06/2013
Registered office address changed from 2Nd Floor Honours Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 2013-06-07
dot icon09/05/2013
Member's details changed for Mr Paul Hamo Thornycroft on 2013-05-09
dot icon30/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/04/2013
Termination of appointment of Cavendish Moore Limited as a member
dot icon23/04/2013
Annual return made up to 2012-11-11
dot icon11/03/2013
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon07/12/2011
Annual return made up to 2011-11-11
dot icon07/12/2011
Member's details changed for Mr James Edward Marchant on 2010-11-12
dot icon07/12/2011
Appointment of Mr Moray George Alexander Allan as a member
dot icon13/09/2011
Termination of appointment of Moray Allan as a member
dot icon11/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Termination of appointment of Michael Moore as a member
dot icon16/12/2010
Member's details changed for Mr Donald Sydney Gray on 2010-12-16
dot icon16/12/2010
Member's details changed for Moray George Alexander Allan on 2010-12-16
dot icon16/12/2010
Member's details changed for Mr Michael Frederick Stanton on 2010-12-03
dot icon15/12/2010
Annual return made up to 2010-11-11
dot icon14/12/2010
Member's details changed for Cavendish Moore Limited on 2010-05-31
dot icon14/12/2010
Registered office address changed from 1St Floor, Honors Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 2010-12-14
dot icon13/12/2010
Member's details changed for David Michael Parker on 2009-11-13
dot icon13/12/2010
Member's details changed for Rev Patrick Mcmahon on 2009-11-18
dot icon13/12/2010
Member's details changed for James Edward Marchani on 2009-11-13
dot icon25/10/2010
Member's details changed for Michael Frederick Stanton on 2010-10-25
dot icon14/09/2010
Member's details changed for Rev Patrick Mcmahon on 2009-11-17
dot icon09/08/2010
Appointment of Mr Donald Sydney Gray as a member
dot icon04/08/2010
Appointment of Cid Shaha Productions Llc as a member
dot icon27/07/2010
Termination of appointment of Hai Lim as a member
dot icon20/07/2010
Registered office address changed from Suite Sf7 81-82 Akeman Street Tring Herts HP23 6AF on 2010-07-20
dot icon22/06/2010
Appointment of Mr Arthur Dodgson as a member
dot icon13/05/2010
Appointment of Michael George Turnbull as a member
dot icon05/05/2010
Appointment of Mr Hai Ching Lim as a member
dot icon21/04/2010
Appointment of Alexander Douglas Barr as a member
dot icon21/04/2010
Appointment of Lesley Ann Adams as a member
dot icon21/04/2010
Appointment of Rev Patrick Mcmahon as a member
dot icon21/04/2010
Appointment of Roy Joseph Uren as a member
dot icon21/04/2010
Appointment of Surendra Lallubhai Solanki as a member
dot icon26/03/2010
Appointment of Michael Frederick Stanton as a member
dot icon26/03/2010
Appointment of Paul Hamo Thornycroft as a member
dot icon26/03/2010
Appointment of Michael David Grenade as a member
dot icon26/03/2010
Appointment of Daphine Christabel Pamela Warburton as a member
dot icon26/03/2010
Appointment of Moray George Alexander Allan as a member
dot icon26/03/2010
Appointment of Michael Geoffrey Down as a member
dot icon26/03/2010
Appointment of Anthony Bruce Monnery as a member
dot icon26/03/2010
Appointment of Raymond Bottomley as a member
dot icon26/03/2010
Appointment of Graham William Gough as a member
dot icon26/03/2010
Appointment of David Michael Parker as a member
dot icon26/03/2010
Appointment of Colin Peter Ainger as a member
dot icon26/03/2010
Appointment of Kieth Francis Slark as a member
dot icon26/03/2010
Appointment of Aubrey Owen Dickinson as a member
dot icon26/03/2010
Appointment of Susan Margaret Slark as a member
dot icon26/03/2010
Appointment of Martin Fraser as a member
dot icon26/03/2010
Appointment of James Edward Marchani as a member
dot icon26/03/2010
Appointment of Terence Cyril Love as a member
dot icon11/11/2009
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP

CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP is an(a) Dissolved company incorporated on 11/11/2009 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There are currently 26 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 CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP?

toggle

CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP is currently Dissolved. It was registered on 11/11/2009 and dissolved on 28/02/2019.

Where is CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP located?

toggle

CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What is the latest filing for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP?

toggle

The latest filing was on 28/02/2019: Final Gazette dissolved following liquidation.