Company NameCasa Pupo Limited
Company StatusDissolved
Company Number00631855
CategoryPrivate Limited Company
Incorporation Date3 July 1959(64 years, 10 months ago)
Dissolution Date4 October 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Carolyn Balcombe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
London
NW8 0QN
Director NameGerald Julian Lipton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Avenue Road
London
NW8 6JD
Director NameMr Andrew Hilary Lauraine North
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 04 October 2008)
RoleCompany Director And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellesley Road
Chiswick
London
W4 4BU
Secretary NameMr Andrew Hilary Lauraine North
NationalityBritish
StatusClosed
Appointed13 March 1992(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellesley Road
Chiswick
London
W4 4BU
Director NameJeanette Lipton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressTanglewood House Jarns Way
Boars Hill
Oxford

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,388
Cash£104
Current Liabilities£339

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
17 April 2007Declaration of solvency (3 pages)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Registered office changed on 17/04/07 from: haines watts halperns 25-31 tavistock place london WC1H 9SF (1 page)
17 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 13/03/06; full list of members (3 pages)
19 April 2006Location of debenture register (1 page)
4 January 2006Total exemption small company accounts made up to 22 February 2005 (4 pages)
5 August 2005Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page)
16 May 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
29 December 2004Total exemption small company accounts made up to 22 February 2004 (2 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 23 February 2003 (3 pages)
2 May 2003Return made up to 13/03/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 21 February 2002 (4 pages)
3 December 2002Director resigned (1 page)
27 March 2002Return made up to 13/03/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 22 February 2001 (4 pages)
29 March 2001Return made up to 13/03/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 24 February 2000 (4 pages)
25 April 2000Return made up to 13/03/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 25 February 1999 (4 pages)
2 May 1999Return made up to 13/03/99; no change of members (8 pages)
23 December 1998Accounts for a small company made up to 26 February 1998 (4 pages)
14 May 1998Return made up to 13/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(8 pages)
30 December 1997Accounts for a small company made up to 27 February 1997 (3 pages)
16 April 1997Return made up to 13/03/97; full list of members (9 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
16 April 1996Return made up to 13/03/96; no change of members (8 pages)
31 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)
14 March 1995Return made up to 13/03/95; no change of members (12 pages)