Company NameKAY Cavanagh Limited
Company StatusDissolved
Company Number05056604
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Kay Cavanagh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameJoan Cavanagh
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekaycavanagh.co.uk
Telephone07 932067779
Telephone regionMobile

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kay Cavanagh
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,186
Cash£35,251
Current Liabilities£69,095

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
9 August 2021Director's details changed for Mrs Kay Cavanagh on 1 February 2021 (2 pages)
9 August 2021Change of details for Mrs Kay Cavanagh as a person with significant control on 1 February 2021 (2 pages)
9 August 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 August 2021Secretary's details changed for Joan Cavanagh on 9 August 2021 (1 page)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
5 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 5 November 2020 (1 page)
29 October 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
28 February 2020Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH England to 11 Queens Road Brentwood Essex CM14 4HE on 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 April 2016Registered office address changed from 44 44 King Street Stanford Le Hope Essex SS17 0HH England to 44 King Street Stanford-Le-Hope Essex SS17 0HH on 8 April 2016 (1 page)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Registered office address changed from 44 44 King Street Stanford Le Hope Essex SS17 0HH England to 44 King Street Stanford-Le-Hope Essex SS17 0HH on 8 April 2016 (1 page)
10 March 2016Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 44 44 King Street Stanford Le Hope Essex SS17 0HH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 44 44 King Street Stanford Le Hope Essex SS17 0HH on 10 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 August 2015Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Secretary's details changed for Joan Cavanagh on 27 February 2012 (2 pages)
19 March 2013Secretary's details changed for Joan Cavanagh on 27 February 2012 (2 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Director's details changed for Kay Cavanagh on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Kay Cavanagh on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from c/o the accountancy practice (essex) LTD 44 king street, stanford-le-hope essex SS17 0HH (1 page)
28 July 2008Registered office changed on 28/07/2008 from c/o the accountancy practice (essex) LTD 44 king street, stanford-le-hope essex SS17 0HH (1 page)
31 March 2008Return made up to 26/02/08; full list of members (3 pages)
31 March 2008Return made up to 26/02/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007Return made up to 26/02/07; full list of members (6 pages)
22 March 2007Return made up to 26/02/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
9 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (19 pages)
26 February 2004Incorporation (19 pages)