Active - Proposal to Strike off
Company Information for CADENZA PRINCIPAL FINANCE (TRADING) LIMITED
NO.1 LONDON BRIDGE, LONDON, SE1 9BG,
|
Company Registration Number
05174968
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CADENZA PRINCIPAL FINANCE (TRADING) LIMITED | ||
Legal Registered Office | ||
NO.1 LONDON BRIDGE LONDON SE1 9BG Other companies in W1W | ||
Previous Names | ||
|
Company Number | 05174968 | |
---|---|---|
Company ID Number | 05174968 | |
Date formed | 2004-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-17 22:13:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HK REGISTRARS LIMITED |
||
MICHAEL VERYAN ROSKELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ELDRIDGE |
Company Secretary | ||
EDEN SECRETARIES LIMITED |
Company Secretary | ||
GLASSMILL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGENIOUS VISION VCT LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
CADENZA PRINCIPAL FINANCE LIMITED | Company Secretary | 2010-10-12 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
CADENZA PRINCIPAL FINANCE (INVESTMENT MANAGEMENT) LIMITED | Company Secretary | 2010-10-12 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
MERIDIAN ENTERPRISES (UK) LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Dissolved 2015-06-09 | |
REDEPLOY LIMITED | Director | 2014-12-09 | CURRENT | 2013-12-20 | Dissolved 2017-06-06 | |
CADENZA PRINCIPAL FINANCE LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr Michael Veryan Roskelly on 2020-11-13 | |
PSC04 | Change of details for Mr Michael Veryan Roskelly as a person with significant control on 2020-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HK REGISTRARS LIMITED on 2014-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM 179 Great Portland Street London W1W 5LS | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERYAN ROSKELLY / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERYAN ROSKELLY / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM 19 Cavendish Square London W1A 2AW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | Appointment of corporate company secretary Hk Registrars Limited | |
AR01 | 09/07/10 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ELDRIDGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
88(2) | AD 10/02/09 GBP SI 999@1=999 GBP IC 1/1000 | |
363s | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CADENZA PRINCIPLE FINANCE (TRADI NG) LIMITED CERTIFICATE ISSUED ON 20/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CADENZA PRINCIPAL FINANCE (TRADING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |