Company NameCasper & Giumbini's Limited
Company StatusDissolved
Company Number02043495
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew Richard Alexander Leeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address5 Holland Park Avenue
London
W11 3RH
Director NameSimon Leslie David Lowe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Farm
Henfield
West Sussex
BN5 9AR
Director NameMr Howard David Malin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladbroke Walk
London
W11 3PW
Secretary NameSimon Leslie David Lowe
NationalityBritish
StatusClosed
Appointed20 April 1993(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Farm
Henfield
West Sussex
BN5 9AR
Secretary NameAndrew Richard Alexander Leeman
NationalityBritish
StatusResigned
Appointed19 May 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address5 Holland Park Avenue
London
W11 3RH

Location

Registered AddressC/O Landau Baker & Co
Albany House
324-326 Regent Street
London
W1R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,463,216
Gross Profit£657,563
Net Worth-£125,733
Cash£3,000
Current Liabilities£643,517

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
2 June 2000Return made up to 19/05/00; full list of members (7 pages)
1 September 1999Registered office changed on 01/09/99 from: 28 berkeley square london W1X 5HA (1 page)
24 November 1998Full accounts made up to 31 March 1998 (12 pages)
2 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 May 1997Return made up to 19/05/97; no change of members (7 pages)
11 December 1996Full accounts made up to 31 March 1996 (15 pages)
16 July 1996Return made up to 19/05/96; no change of members (7 pages)
8 December 1995Full accounts made up to 31 March 1995 (14 pages)
14 June 1995Return made up to 19/05/95; full list of members (12 pages)