Company NameCavenetworks Ltd.
Company StatusDissolved
Company NumberSC236411
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Alan Caveney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceSouth Africa
Correspondence AddressP.O. Box 31215 Tokai
Cape Town
7966
Secretary NameShirley Caveney
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleSysytems Engineer
Correspondence AddressP.O. Box 31215 Tokai
Cape Town
7966
Secretary NameMr Stephen Alan Caveney
StatusClosed
Appointed17 April 2015(12 years, 7 months after company formation)
Appointment Duration1 year (closed 19 April 2016)
RoleCompany Director
Correspondence AddressPO Box 31215 PO Box 31215
Tokai
Cape Town
South Africa
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shirley Caveney
50.00%
Ordinary
1 at £1Stephen Alan Caveney
50.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£1,173
Current Liabilities£9,429

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Appointment of Mr Stephen Alan Caveney as a secretary on 17 April 2015 (2 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(4 pages)
14 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(4 pages)
14 September 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 14 September 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Stephen Alan Caveney on 5 September 2010 (2 pages)
22 September 2010Director's details changed for Stephen Alan Caveney on 5 September 2010 (2 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 September 2009Director's change of particulars / stephen caveney / 06/04/2009 (1 page)
10 September 2009Secretary's change of particulars / shirley caveney / 06/04/2009 (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2008Return made up to 05/09/08; full list of members (3 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from 1ST floor inchbraoch house south quay ferryden, montrose angus DD10 9SL (1 page)
14 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 January 2008Return made up to 05/09/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: jackston steading arthrath ellon aberdeenshire AB41 8YN (1 page)
3 January 2008Registered office changed on 03/01/08 from: 1ST floor inchbraoch house south quay ferryden, montrose angus DD10 9SL (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
11 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 September 2006Return made up to 05/09/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 September 2005Return made up to 05/09/05; full list of members (3 pages)
15 October 2004Return made up to 05/09/04; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2003Registered office changed on 25/09/03 from: 24 rose street aberdeen AB10 1UA (1 page)
22 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 05/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
5 September 2002Incorporation (16 pages)