CAVENDISH PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235830

Incorporation date

25/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1988)
dot icon10/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2011
First Gazette notice for voluntary strike-off
dot icon14/09/2011
Application to strike the company off the register
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon21/07/2011
Director's details changed for Roger Graham Horton on 2011-02-11
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon09/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon11/12/2009
Memorandum and Articles of Association
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Statement of company's objects
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon28/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon25/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon25/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon11/06/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon02/06/2008
Accounts made up to 2007-06-30
dot icon28/04/2008
Full accounts made up to 2006-06-30
dot icon22/04/2008
Appointment Terminated Director stuart dawson
dot icon07/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment Terminated Director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon30/07/2007
Return made up to 30/06/07; full list of members
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon13/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon27/07/2006
Secretary resigned
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Registered office changed on 03/04/06 from: the glass house wharton street london WC1X 9PX
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Memorandum and Articles of Association
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Full accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 30/06/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-06-30
dot icon07/09/2004
Return made up to 30/06/04; full list of members
dot icon23/06/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon03/10/2003
Full accounts made up to 2003-06-30
dot icon22/08/2003
Return made up to 30/06/03; full list of members
dot icon26/09/2002
Full accounts made up to 2002-06-30
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Return made up to 30/06/02; full list of members
dot icon30/05/2002
New director appointed
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
Secretary resigned
dot icon03/10/2001
Full accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 30/06/01; full list of members
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon19/03/2001
Secretary resigned;director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New secretary appointed
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-06-30
dot icon01/08/1999
Return made up to 30/06/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-06-30
dot icon11/08/1998
Return made up to 30/06/98; full list of members
dot icon02/10/1997
Full accounts made up to 1997-06-30
dot icon27/07/1997
Return made up to 30/06/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon12/08/1996
Return made up to 30/06/96; full list of members
dot icon12/08/1996
Secretary's particulars changed;director's particulars changed
dot icon08/12/1995
Particulars of mortgage/charge
dot icon18/10/1995
Full accounts made up to 1995-06-30
dot icon06/09/1995
Particulars of mortgage/charge
dot icon12/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Memorandum and Articles of Association
dot icon07/07/1995
Resolutions
dot icon27/06/1995
Return made up to 30/06/95; full list of members
dot icon30/03/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1994-06-30
dot icon28/03/1994
Return made up to 31/03/94; no change of members
dot icon28/03/1994
Registered office changed on 28/03/94
dot icon28/03/1994
Secretary's particulars changed;director's particulars changed
dot icon14/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Ad 22/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1993
Full accounts made up to 1993-06-30
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon02/06/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 31/03/93; no change of members
dot icon20/05/1993
Director's particulars changed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon11/06/1992
Return made up to 31/03/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-03-31
dot icon17/06/1991
Return made up to 31/03/91; no change of members
dot icon19/09/1990
Return made up to 31/03/90; full list of members
dot icon12/09/1990
New secretary appointed
dot icon28/08/1990
Memorandum and Articles of Association
dot icon28/08/1990
Resolutions
dot icon14/08/1990
Certificate of change of name
dot icon14/08/1990
Accounts made up to 1990-03-31
dot icon06/08/1990
Resolutions
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Registered office changed on 01/06/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon25/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwesar, Sandeep
Director
09/03/2001 - 04/01/2006
15
Horton, Roger Graham
Director
04/01/2006 - Present
39
Leong, Sonny
Director
09/03/2001 - 04/01/2006
21
Rigby, Peter Stephen
Director
25/09/2006 - Present
139
Foye, Anthony Martin
Director
25/09/2006 - 31/12/2007
202

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 CAVENDISH PUBLISHING LIMITED

CAVENDISH PUBLISHING LIMITED is an(a) Dissolved company incorporated on 25/03/1988 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 8 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 PUBLISHING LIMITED?

toggle

CAVENDISH PUBLISHING LIMITED is currently Dissolved. It was registered on 25/03/1988 and dissolved on 10/01/2012.

Where is CAVENDISH PUBLISHING LIMITED located?

toggle

CAVENDISH PUBLISHING LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does CAVENDISH PUBLISHING LIMITED do?

toggle

CAVENDISH PUBLISHING LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for CAVENDISH PUBLISHING LIMITED?

toggle

The latest filing was on 10/01/2012: Final Gazette dissolved via voluntary strike-off.