CAVITY MOUNTAIN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAVITY MOUNTAIN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338420

Incorporation date

23/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

39 St. James's Place, London SW1A 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon25/10/2009
Application to strike the company off the register
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/03/2009
Director appointed alan howard thomson
dot icon27/03/2009
Appointment Terminate, Director Jennifer Louise Duncan Logged Form
dot icon25/03/2009
Return made up to 24/03/09; full list of members
dot icon25/03/2009
Registered office changed on 26/03/2009 from 100 seymour place london W1H 1NE
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Appointment Terminated Director jennifer duncan
dot icon20/01/2009
Return made up to 24/03/08; full list of members; amend
dot icon20/01/2009
Return made up to 24/03/07; full list of members; amend
dot icon20/01/2009
Return made up to 24/03/06; full list of members; amend
dot icon21/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/10/2008
Appointment Terminated Director cm management (uk) LIMITED
dot icon08/10/2008
Director appointed park LIMITED
dot icon06/10/2008
Appointment Terminated Secretary cm group services LIMITED
dot icon06/10/2008
Secretary appointed stone LIMITED
dot icon09/09/2008
Capitals not rolled up
dot icon16/06/2008
Director appointed cm management (uk) LIMITED
dot icon16/06/2008
Director appointed jennifer louise duncan
dot icon16/06/2008
Secretary appointed cm group services LIMITED
dot icon16/06/2008
Appointment Terminated Director george sharpe
dot icon16/06/2008
Appointment Terminated Secretary greenwell LIMITED
dot icon16/06/2008
Appointment Terminated Director christopher tushingham
dot icon16/06/2008
Registered office changed on 17/06/2008 from 100 seymour place london W1H 1NE
dot icon06/05/2008
Return made up to 24/03/08; no change of members
dot icon22/01/2008
Secretary's particulars changed
dot icon13/09/2007
Amended accounts made up to 2006-06-30
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2007
Return made up to 24/03/07; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon25/10/2006
Registered office changed on 26/10/06 from: 7A wyndham place london W1H 1PN
dot icon31/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/06/2006
Return made up to 24/03/05; full list of members; amend
dot icon12/06/2006
Registered office changed on 13/06/06
dot icon22/05/2006
Return made up to 24/03/04; full list of members; amend
dot icon22/05/2006
Registered office changed on 23/05/06
dot icon22/05/2006
Return made up to 24/03/03; full list of members; amend
dot icon22/05/2006
Registered office changed on 23/05/06
dot icon22/05/2006
Return made up to 24/03/06; full list of members
dot icon22/05/2006
Secretary's particulars changed;director's particulars changed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon25/05/2005
Registered office changed on 26/05/05 from: 16 st helen's place london EC3A 6DF
dot icon04/04/2005
Return made up to 24/03/05; full list of members
dot icon04/04/2005
Secretary's particulars changed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/01/2005
Registered office changed on 31/01/05 from: 288 bishopsgate london EC2M 4QP
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon05/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon24/03/2004
Return made up to 24/03/04; full list of members
dot icon13/12/2003
Director resigned
dot icon13/12/2003
Director resigned
dot icon20/10/2003
Amended accounts made up to 2002-06-30
dot icon15/10/2003
Registered office changed on 16/10/03 from: 17 wheat wharf 27 shad thames towerbridge london SE1 2YW
dot icon09/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/03/2003
Return made up to 24/03/03; full list of members
dot icon24/11/2002
Registered office changed on 25/11/02 from: suite 1 24-26 bloomsbury square london WC1A 2PL
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/04/2002
Return made up to 24/03/02; full list of members
dot icon15/05/2001
Return made up to 24/03/01; full list of members
dot icon15/05/2001
Secretary's particulars changed
dot icon09/05/2001
Registered office changed on 10/05/01 from: third floor 45/47 cornhill london EC3V 3PD
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon04/05/2000
New director appointed
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/04/2000
Director resigned
dot icon24/04/2000
New director appointed
dot icon02/04/2000
Return made up to 24/03/00; full list of members
dot icon02/04/2000
Secretary's particulars changed
dot icon04/11/1999
Secretary's particulars changed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon09/04/1999
Return made up to 24/03/99; full list of members
dot icon21/03/1999
Ad 30/06/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/01/1999
Accounts for a small company made up to 1998-06-30
dot icon22/07/1998
Registered office changed on 23/07/98 from: fifth floor three kings court 150 fleet street london EC4M 2SQ
dot icon30/03/1998
Return made up to 24/03/98; full list of members
dot icon07/05/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon27/04/1997
New director appointed
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tushingham, Christopher James
Director
21/07/2004 - 16/05/2008
41
Lancaster, Arthur John
Director
20/04/2000 - 02/02/2001
58
Thomson, Alan Howard
Director
19/03/2009 - Present
5
Vanderpump, Charles Peter Arthur
Director
02/02/2001 - 21/07/2004
10
Clarke, John David
Director
24/03/1997 - 31/03/1999
8

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 CAVITY MOUNTAIN ENGINEERING LIMITED

CAVITY MOUNTAIN ENGINEERING LIMITED is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at 39 St. James's Place, London SW1A 1NS. There are currently 3 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 CAVITY MOUNTAIN ENGINEERING LIMITED?

toggle

CAVITY MOUNTAIN ENGINEERING LIMITED is currently Dissolved. It was registered on 23/03/1997 and dissolved on 15/02/2010.

Where is CAVITY MOUNTAIN ENGINEERING LIMITED located?

toggle

CAVITY MOUNTAIN ENGINEERING LIMITED is registered at 39 St. James's Place, London SW1A 1NS.

What does CAVITY MOUNTAIN ENGINEERING LIMITED do?

toggle

CAVITY MOUNTAIN ENGINEERING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CAVITY MOUNTAIN ENGINEERING LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.