Company NameCausehot Limited
Company StatusDissolved
Company Number01532540
CategoryPrivate Limited Company
Incorporation Date5 December 1980(43 years, 5 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusClosed
Appointed10 December 1992(12 years after company formation)
Appointment Duration4 years, 4 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameDavid John Dowsing Pullen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(14 years, 4 months after company formation)
Appointment Duration2 years (closed 06 May 1997)
RoleSolicitor
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMasahiro Otsuka
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed29 March 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 May 1997)
RoleCompany Director
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1X 5DA
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1995)
RoleAccountant
Correspondence AddressAcorns
Steels Lane
Oxshott
Surrey
KT22 0RF
Director NameWilliam Munro Holmes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressPine Lodge 1 Pine Road
Edlesborough
Dunstable
Bedfordshire
LU6 2EJ
Director NameMr John Raymond Charles Stuart
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleAdvertising Exec
Country of ResidenceEngland
Correspondence Address18 Kendal Place
61 Upper Richmond Place
Putney London
SW15 2QZ
Secretary NameMr Graham John Lee
NationalityBritish
StatusResigned
Appointed12 October 1992(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address22 Sunray Avenue
Bromley
Kent
BR2 8EW
Director NameChristopher Thomas Adams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence AddressFlat 72f Marquess Road
Islington
London
N1 2PX
Director NameMaurice Joseph O'Shea
NationalityBritish
StatusResigned
Appointed27 January 1995(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address64 Griffiths Road
Wimbledon
London
SW19 1ST

Location

Registered Address33/34 Soho Square
London
W1V 6DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
2 July 1996Voluntary strike-off action has been suspended (1 page)
17 May 1996Application for striking-off (1 page)
16 May 1996Director resigned (5 pages)
16 May 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
6 October 1995Return made up to 12/10/95; full list of members (14 pages)
6 October 1995Director resigned;new director appointed (6 pages)
28 June 1995Director resigned;new director appointed (2 pages)