Company NameCasa Workplace Creations Limited
Company StatusDissolved
Company Number01568559
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesShoebourne Limited and Casa Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(21 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRedholm Wemyss Bay Road
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Secretary NameMr John Damian Barber
NationalityBritish
StatusClosed
Appointed30 November 2005(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address115 Park Street
London
W1K 7DY
Director NameNevil Charles Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameDonald Joseph Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressKynance
Bromley Avenue
Kent
Director NameAnwar Said
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Jamestown Way
Poplar
London
E14 2DE
Director NameAnn Margaret Raper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1996)
RoleAccountant
Correspondence Address58 Stanley Road
East Sheen
London
SW14 7DZ
Director NameAlfred Frank Boarer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 Kingston Road
Ewell
Epson
Surrey
KT19 0BP
Secretary NameAnn Margaret Raper
NationalityBritish
StatusResigned
Appointed08 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address58 Stanley Road
East Sheen
London
SW14 7DZ
Director NameMr Martin Rex Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NameMr Martin Rex Turner
NationalityBritish
StatusResigned
Appointed05 July 1994(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NameTimothy Mahesa Victor Aseervatham
NationalityBritish
StatusResigned
Appointed29 September 1997(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2002)
RoleAccountant
Correspondence Address13 Brooklands Avenue
Sidcup
Kent
DA15 7PE
Director NameAnthony David Martin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2001)
RoleSales Director
Correspondence Address168 Hall Lane
Upminster
Essex
RM14 1AT
Director NameAlan Paul Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(17 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameAlan Paul Thomas
NationalityBritish
StatusResigned
Appointed30 August 2002(21 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Alan Scott Georgeson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(21 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Nithsdale Road
Glasgow
G41 5NA
Scotland
Director NameJose Fernando Flores New
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGuatemalan
StatusResigned
Appointed01 January 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2005)
RoleBusiness Executive
Correspondence Address22 Eaton Place
Belgravia
London
SW1X 8AE
Director NameMr Paul William Waldron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BS
Secretary NameAndrew Ropek
NationalityBritish
StatusResigned
Appointed01 October 2004(23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressGround Floor Flat 22 Court Road
Eltham
London
SE9 5NW
Secretary NameFiona Margaret Dibley
NationalityBritish
StatusResigned
Appointed15 September 2005(24 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2005)
RoleSecretary
Correspondence Address66 Kentons Lane
Windsor
Berkshire
SL4 4JJ
Director NameMr Keld Ole Knudsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2005(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge 36 Sandy Lane
Wokingham
Berkshire
RG41 4ST

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Accounts made up to 29 February 2008 (5 pages)
9 March 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
30 December 2008Return made up to 08/12/08; full list of members (3 pages)
30 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Director's Change of Particulars / mark spragg / 01/08/2007 / HouseName/Number was: , now: redholm; Street was: 8 victoria gardens, now: wemyss bay road; Post Town was: kilmacolm, now: wemyss bay; Post Code was: PA13 4HL, now: PA18 6AD (1 page)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
4 February 2008Return made up to 08/12/07; full list of members (2 pages)
4 February 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
7 June 2007Full accounts made up to 28 February 2007 (9 pages)
7 June 2007Full accounts made up to 28 February 2007 (9 pages)
19 December 2006Return made up to 08/12/06; full list of members (7 pages)
19 December 2006Return made up to 08/12/06; full list of members (7 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 November 2006Ad 28/09/06--------- £ si [email protected]=777065 £ ic 50000/827065 (2 pages)
6 November 2006Ad 28/09/06--------- £ si [email protected]=777065 £ ic 50000/827065 (2 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Nc inc already adjusted 28/09/06 (1 page)
20 October 2006Nc inc already adjusted 28/09/06 (1 page)
28 September 2006Full accounts made up to 28 February 2006 (12 pages)
28 September 2006Full accounts made up to 28 February 2006 (12 pages)
9 June 2006Auditor's resignation (1 page)
9 June 2006Auditor's resignation (1 page)
30 May 2006Full accounts made up to 28 February 2005 (15 pages)
30 May 2006Full accounts made up to 28 February 2005 (15 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
9 February 2006Return made up to 08/12/05; full list of members (7 pages)
9 February 2006Return made up to 08/12/05; full list of members (7 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (2 pages)
23 January 2006Secretary resigned (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
7 July 2005Registered office changed on 07/07/05 from: 2 carriace row 183 everholt street london NW1 1BU (1 page)
7 July 2005Registered office changed on 07/07/05 from: 2 carriace row 183 everholt street london NW1 1BU (1 page)
8 April 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
8 April 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
11 March 2005Full accounts made up to 31 August 2003 (18 pages)
11 March 2005Full accounts made up to 31 August 2003 (18 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
2 February 2005Return made up to 08/12/04; full list of members (2 pages)
2 February 2005Return made up to 08/12/04; full list of members (2 pages)
22 December 2004Full accounts made up to 31 August 2002 (17 pages)
22 December 2004Full accounts made up to 31 August 2002 (17 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
27 January 2004Return made up to 08/12/03; full list of members (8 pages)
27 January 2004Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 2004Registered office changed on 26/01/04 from: ascentia house lyndhurst road south ascot berkshire SL5 9ED (1 page)
26 January 2004Registered office changed on 26/01/04 from: ascentia house lyndhurst road south ascot berkshire SL5 9ED (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
15 June 2003Return made up to 08/12/02; full list of members (8 pages)
15 June 2003Return made up to 08/12/02; full list of members (8 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
30 January 2003Particulars of mortgage/charge (17 pages)
30 January 2003Particulars of mortgage/charge (17 pages)
22 January 2003Particulars of mortgage/charge (17 pages)
22 January 2003Particulars of mortgage/charge (17 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: C2 acorn industrial park crayford road crayford kent DA1 4AL (1 page)
11 July 2002Registered office changed on 11/07/02 from: C2 acorn industrial park crayford road crayford kent DA1 4AL (1 page)
5 July 2002Full accounts made up to 31 August 2001 (17 pages)
5 July 2002Full accounts made up to 31 August 2001 (17 pages)
7 January 2002Return made up to 08/12/01; full list of members (6 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Full accounts made up to 31 August 2000 (19 pages)
11 July 2001Full accounts made up to 31 August 2000 (19 pages)
20 June 2001Registered office changed on 20/06/01 from: 18 verney road london SE16 3DH (1 page)
20 June 2001Registered office changed on 20/06/01 from: 18 verney road london SE16 3DH (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
24 April 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2001Return made up to 08/12/00; full list of members (8 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
4 April 2000Full accounts made up to 31 August 1999 (20 pages)
4 April 2000Full accounts made up to 31 August 1999 (20 pages)
8 March 2000Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 12/07/99; full list of members (7 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Return made up to 08/12/98; full list of members (6 pages)
21 July 1999Nc inc already adjusted 30/11/98 (1 page)
21 July 1999Ad 21/12/98--------- £ si [email protected]=45813 £ ic 4187/50000 (2 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Return made up to 08/12/98; full list of members (6 pages)
21 July 1999S-div 30/11/98 (1 page)
21 July 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 July 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 July 1999S-div 30/11/98 (1 page)
21 July 1999Ad 21/12/98--------- £ si [email protected]=45813 £ ic 4187/50000 (2 pages)
21 July 1999Nc inc already adjusted 30/11/98 (1 page)
21 June 1999Full accounts made up to 31 August 1998 (17 pages)
21 June 1999Full accounts made up to 31 August 1998 (17 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
23 February 1998Full accounts made up to 31 August 1997 (17 pages)
23 February 1998Full accounts made up to 31 August 1997 (17 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
26 January 1998Return made up to 08/12/97; change of members (6 pages)
26 January 1998Return made up to 08/12/97; change of members (6 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1997Declaration of assistance for shares acquisition (9 pages)
26 June 1997Declaration of assistance for shares acquisition (9 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1997Return made up to 08/12/96; no change of members (4 pages)
1 February 1997Return made up to 08/12/96; no change of members (4 pages)
17 January 1997Full accounts made up to 31 August 1996 (18 pages)
17 January 1997Full accounts made up to 31 August 1996 (18 pages)
14 January 1997Company name changed casa contracts LIMITED\certificate issued on 15/01/97 (2 pages)
14 January 1997Company name changed casa contracts LIMITED\certificate issued on 15/01/97 (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
20 December 1995Return made up to 08/12/95; full list of members (6 pages)
20 December 1995Return made up to 08/12/95; full list of members (6 pages)
4 December 1995Full accounts made up to 31 August 1995 (20 pages)
4 December 1995Full accounts made up to 31 August 1995 (20 pages)
22 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
16 June 1981Incorporation (18 pages)
16 June 1981Incorporation (18 pages)