Background WavePink WaveYellow Wave

SC CATHEDRAL STREET LIMITED (08451714)

SC CATHEDRAL STREET LIMITED (08451714) is a dissolved UK company. incorporated on 19 March 2013. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. SC CATHEDRAL STREET LIMITED has been registered for 13 years. Current directors include AINSWORTH, Richard, CADE, Charles Edward, DANCE, Sam and 1 others.

Company Number
08451714
Status
dissolved
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AINSWORTH, Richard, CADE, Charles Edward, DANCE, Sam, HAWTHORN, Jacqueline Rebecca
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC CATHEDRAL STREET LIMITED

SC CATHEDRAL STREET LIMITED is an dissolved company incorporated on 19 March 2013 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. SC CATHEDRAL STREET LIMITED was registered 13 years ago.(SIC: 41100)

Status

dissolved

Active since 13 years ago

Company No

08451714

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 28 February 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 April 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SC JESMOND ROAD WEST LIMITED
From: 19 March 2013To: 8 August 2015
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

70 High Street Fareham Hampshire PO16 7BB
From: 19 March 2013To: 24 March 2017
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
Sept 16
Director Left
Sept 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DANCE, Sam

Active
70 High Street, FarehamPO16 7BB
Secretary
Appointed 29 Oct 2013

AINSWORTH, Richard

Active
70 High Street, FarehamPO16 7BB
Born October 1966
Director
Appointed 19 Sept 2016

CADE, Charles Edward

Active
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 19 Mar 2013

DANCE, Sam

Active
70 High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 29 Oct 2013

HAWTHORN, Jacqueline Rebecca

Active
High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 19 Mar 2013

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 19 Mar 2013
Resigned 29 Oct 2013

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 19 Mar 2013
Resigned 19 Sept 2016

TAYLOR, Roger William

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 19 Mar 2013
Resigned 29 Oct 2013

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 19 Mar 2013
Resigned 19 Mar 2013

Persons with significant control

2

Sir Charles Dunstone

Active
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 19 Mar 2017
D'Arblay Street, LondonW1F 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
9 July 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 April 2019
DS01DS01
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Resolution
27 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Incorporation Company
19 March 2013
NEWINCIncorporation