Company NameCassinga Limited
DirectorBrian David Moore
Company StatusDissolved
Company Number01114848
CategoryPrivate Limited Company
Incorporation Date22 May 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameBrian David Moore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RolePharmacist
Correspondence AddressMaesbury Raghill
Aldermaston
Berks
RG7 4NX
Secretary NameHugh Cecil Moore
NationalityBritish
StatusCurrent
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address18 Fennel Close
Chineham
Basingstoke
Hampshire
RG24 8XF
Director NameHugh Cecil Moore
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address18 Fennel Close
Chineham
Basingstoke
Hampshire
RG24 8XF
Director NameJanet Moore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 1997)
RoleCosmetic Onsultant
Correspondence AddressMaesbury Raghill
Aldermaston
Berks
RG7 4NX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£210,452
Cash£4,661
Current Liabilities£498,444

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 June 2002Dissolved (1 page)
5 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (10 pages)
31 December 2001Liquidators statement of receipts and payments (10 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (4 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Declaration of solvency (3 pages)
5 November 1997Ex res re. Powers of liquidator (1 page)
5 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1997Appointment of a voluntary liquidator (1 page)
27 October 1997Registered office changed on 27/10/97 from: 21/23 new road basingstoke hampshire RG21 7PR (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
22 July 1997Registered office changed on 22/07/97 from: 88/90 school rd tilehurst reading berks RG31 5AW (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
7 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 March 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 07/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
14 March 1995Return made up to 11/03/95; full list of members (6 pages)