Company NameCasemere Limited
Company StatusDissolved
Company Number01570665
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Satveer Singh Kataria
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burntwood Avenue
Hornchurch
Essex
RM11 3JD
Director NameIvy Emily Woodman
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 July 2006)
RoleSales Assistant
Correspondence Address125 Rosebank Avenue
Elm Park
Hornchurch
Essex
RM12 5QR
Director NameJames William Woodman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 November 2006)
RoleCompany Director
Correspondence Address10 Beltinge Road
Harold Wood
Romford
Essex
RM3 0UJ
Director NameSusan Woodman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 1997)
RoleSales Assistant
Correspondence Address67 Acacia Avenue
Hornchurch
Essex
RM12 4EW
Secretary NameJames William Woodman
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 November 2006)
RoleCompany Director
Correspondence Address10 Beltinge Road
Harold Wood
Romford
Essex
RM3 0UJ
Director NameAvtar Singh Sangha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Collinwood Gardens
Ilford
Essex
IG5 0AN
Secretary NameIndveer Singh
NationalityBritish
StatusResigned
Appointed30 November 2006(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2010)
RoleCo Director
Correspondence Address11 Burntwood Avenue
Hornchurch
Essex
RM11 3JD

Location

Registered Address2-4 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Satveer Singh Kataria
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,700
Cash£4,277
Current Liabilities£10,553

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (2 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
21 August 2015Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU to 2-4 Eastern Road Romford Essex RM1 3PJ on 21 August 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 146 a Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 19 April 2012 (1 page)
19 April 2012Register inspection address has been changed from 146 a Cranbrook Road Ilford Essex IG1 4LZ United Kingdom (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 January 2011Register inspection address has been changed from 62 Collinwood Gardens Ilford Essex IG5 0AN United Kingdom (1 page)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
13 August 2010Termination of appointment of Indveer Singh as a secretary (1 page)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
10 March 2010Termination of appointment of Avtar Sangha as a director (1 page)
10 March 2010Appointment of Mr Satveer Singh Kataria as a director (2 pages)
10 March 2010Registered office address changed from 62 Collinwood Gardens Ilford Essex IG5 0AN on 10 March 2010 (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
19 November 2008Return made up to 04/12/07; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2007New secretary appointed (2 pages)
4 December 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 February 2006Return made up to 14/12/05; full list of members (5 pages)
16 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 January 2005Return made up to 04/12/04; full list of members (7 pages)
2 April 2004Return made up to 04/12/03; full list of members (7 pages)
2 April 2004Registered office changed on 02/04/04 from: 125 rosebank ave elm park hornchurch essex RM12 5QR (1 page)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 December 2002Return made up to 04/12/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
31 December 2001Return made up to 04/12/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 February 2001Return made up to 04/12/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 January 2000Return made up to 04/12/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 December 1998Return made up to 04/12/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 December 1997Return made up to 04/12/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 February 1997Director resigned (1 page)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 December 1995Return made up to 04/12/95; no change of members (4 pages)
5 December 1995Return made up to 04/12/94; no change of members (4 pages)
26 June 1981Incorporation (16 pages)