You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 New Cavendish St Ltd LONDON


65 New Cavendish St Ltd was dissolved on 2020-04-11. 65 New Cavendish St was a private limited company that was situated at Edelman House 1238 High Road, Whetstone, London, N20 0LH. This company (incorporated on 2012-10-23) was run by 3 directors and 1 secretary.
Director Michael B. who was appointed on 10 May 2013.
Director Richard H. who was appointed on 03 January 2013.
Director Peter S. who was appointed on 03 January 2013.
Among the secretaries, we can name: Peter S. appointed on 03 January 2013.

The company was officially categorised as "buying and selling of own real estate" (68100). According to the Companies House records, there was a name change on 2012-12-20, their previous name was Newincco 1217. The latest confirmation statement was filed on 2016-10-23 and last time the annual accounts were filed was on 31 October 2015. 2015-10-23 was the date of the latest annual return.

65 New Cavendish St Ltd Address / Contact

Office Address Edelman House 1238 High Road
Office Address2 Whetstone
Town London
Post code N20 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08265071
Date of Incorporation Tue, 23rd Oct 2012
Date of Dissolution Sat, 11th Apr 2020
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 8 years old
Account next due date Mon, 31st Jul 2017
Account last made up date Sat, 31st Oct 2015
Next confirmation statement due date Mon, 6th Nov 2017
Last confirmation statement dated Sun, 23rd Oct 2016

Company staff

Michael B.

Position: Director

Appointed: 10 May 2013

Richard H.

Position: Director

Appointed: 03 January 2013

Peter S.

Position: Secretary

Appointed: 03 January 2013

Peter S.

Position: Director

Appointed: 03 January 2013

Daniel L.

Position: Director

Appointed: 10 May 2013

Resigned: 20 December 2013

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 23 October 2012

Resigned: 03 January 2013

Christopher M.

Position: Director

Appointed: 23 October 2012

Resigned: 03 January 2013

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 23 October 2012

Resigned: 03 January 2013

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 23 October 2012

Resigned: 03 January 2013

People with significant control

Peter S.

Notified on 23 October 2016
Nature of control: significiant influence or control

Company previous names

Newincco 1217 December 20, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2020
Free Download (1 page)

Company search

Advertisements