About

Registered Number: 09277755
Date of Incorporation: 23/10/2014 (9 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Flat 140, Crondall Court St. John's Estate, London, N1 6JL,

 

Caversfield Transport Ltd was founded on 23 October 2014 and are based in London. The companies directors are listed as Landim Junior, Augusto, Benetas, Raimundas, Cradduck, Lee, Heim, Ricardo, Hood, Robin, Mortimer, Jess Clive, Paraschivescu, Pavel in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDIM JUNIOR, Augusto 12 December 2017 - 1
BENETAS, Raimundas 26 May 2016 16 August 2016 1
CRADDUCK, Lee 06 April 2016 26 May 2016 1
HEIM, Ricardo 24 November 2014 07 May 2015 1
HOOD, Robin 07 December 2015 06 April 2016 1
MORTIMER, Jess Clive 16 August 2016 12 December 2017 1
PARASCHIVESCU, Pavel 07 May 2015 07 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
AA - Annual Accounts 02 December 2019
AA01 - Change of accounting reference date 13 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 August 2018
AA01 - Change of accounting reference date 08 August 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 12 February 2018
PSC07 - N/A 12 February 2018
AD01 - Change of registered office address 12 February 2018
PSC01 - N/A 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 25 July 2017
CH01 - Change of particulars for director 12 January 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 23 August 2016
AD01 - Change of registered office address 23 August 2016
AP01 - Appointment of director 23 August 2016
AD01 - Change of registered office address 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AD01 - Change of registered office address 03 December 2014
NEWINC - New incorporation documents 23 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.