CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED

Register to unlock more data on OkredoRegister

CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950671

Incorporation date

16/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/07/2015
Registered office address changed from 31 Gresham Street London EC2V 7QA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-07-17
dot icon15/07/2015
Declaration of solvency
dot icon15/07/2015
Appointment of a voluntary liquidator
dot icon15/07/2015
Resolutions
dot icon28/06/2015
Appointment of Miss Helen Louise Fitzgerald as a director on 2015-06-26
dot icon28/06/2015
Appointment of Mr Gregory Lee Crump as a director on 2015-06-26
dot icon28/06/2015
Termination of appointment of Carolyn Sims as a director on 2015-06-26
dot icon28/06/2015
Termination of appointment of Andrew John Shirley Ross as a director on 2015-06-26
dot icon31/08/2014
Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 2014-09-01
dot icon20/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon25/06/2014
Termination of appointment of Helena Harvey as a secretary
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/06/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/10/2009
Director's details changed for Mr Andrew John Shirley Ross on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Helena Marie Harvey on 2009-10-05
dot icon05/10/2009
Director's details changed for Carolyn Sims on 2009-10-05
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/07/2008
Return made up to 30/06/08; no change of members
dot icon29/05/2008
Appointment terminated secretary carolyn sims
dot icon29/05/2008
Secretary appointed helena marie harvey
dot icon07/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/05/2008
Appointment terminated director michael neilson
dot icon19/03/2008
Return made up to 17/03/08; no change of members
dot icon13/03/2008
Secretary appointed carolyn sims
dot icon13/03/2008
Appointment terminated secretary rebecca blanks
dot icon05/03/2008
Director's change of particulars / michael neilson / 30/11/2007
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon12/06/2007
Director's particulars changed
dot icon15/04/2007
Return made up to 17/03/07; full list of members
dot icon15/04/2007
Director resigned
dot icon22/08/2006
Location of register of members
dot icon17/07/2006
Secretary's particulars changed
dot icon20/03/2006
Return made up to 17/03/06; full list of members
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New secretary appointed
dot icon05/03/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
New director appointed
dot icon05/03/2006
Director's particulars changed
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Director resigned
dot icon05/02/2006
New director appointed
dot icon05/02/2006
New director appointed
dot icon25/10/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 17/03/05; full list of members
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Registered office changed on 02/03/05 from: 20 moorgate london EC2R 6DA
dot icon15/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon11/11/2004
Full accounts made up to 2004-04-30
dot icon22/03/2004
Return made up to 17/03/04; full list of members
dot icon30/09/2003
Full accounts made up to 2003-04-30
dot icon29/04/2003
Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN
dot icon21/03/2003
Return made up to 17/03/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-04-30
dot icon19/08/2002
Director's particulars changed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
New secretary appointed
dot icon20/03/2002
Return made up to 17/03/02; full list of members
dot icon29/10/2001
Full accounts made up to 2001-04-27
dot icon20/08/2001
Certificate of change of name
dot icon09/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon01/04/2001
Return made up to 17/02/01; full list of members
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon20/06/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon15/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/04/2000
Secretary resigned;director resigned
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New secretary appointed;new director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Registered office changed on 16/04/00 from: broadwalk house 5 appold street london EC2A 2HA
dot icon10/04/2000
Certificate of change of name
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon16/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
16/03/2000 - 28/03/2000
43699
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
08/06/2014 - Present
31
Sims, Carolyn
Director
13/05/2007 - 25/06/2015
47
Mckerrell, Alasdair Alan Dewar
Director
05/04/2000 - 23/03/2005
9
Turnbull, Jeremy William John
Director
15/02/2005 - 28/02/2006
9

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 CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED

CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED is an(a) Dissolved company incorporated on 16/03/2000 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED?

toggle

CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED is currently Dissolved. It was registered on 16/03/2000 and dissolved on 05/04/2016.

Where is CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED located?

toggle

CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED do?

toggle

CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.