Company NameCorporate Caveman Ltd
Company StatusDissolved
Company Number09579896
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Matthew Lock
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2015(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address35 Tenterfield Road
Maldon
CM9 5EN
Director NameMr William David Lock
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address4b Barmouth Road
London
SW18 2DN

Location

Registered AddressSuite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 May

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 August 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
19 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
23 August 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
23 August 2017Notification of Matthew Lock as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of William David Lock as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of William David Lock as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Matthew Lock as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Director's details changed for Mr Matthew Lock on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Matthew Lock on 17 January 2017 (2 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
2 June 2016Registered office address changed from 4B Barmouth Road London SW18 2DN England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 4B Barmouth Road London SW18 2DN England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 June 2016 (1 page)
16 June 2015Termination of appointment of William David Lock as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of William David Lock as a director on 16 June 2015 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)