Company NameCasnell Limited
Company StatusDissolved
Company Number02060724
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVivienne Isabel Westwood
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 08 July 2003)
RoleCouturier
Correspondence Address10 Thurleigh Court
Nightingale Lane
London
Sw12
Secretary NameCarlo D'Amario
NationalityItalian
StatusClosed
Appointed01 January 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressPiazzia San Eustorgio 6
Milan
20100
Foreign
Director NameJose Ferdinand Corre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleSales Manager
Correspondence AddressWorlds End 430 Kings Road
Chelsea
London
SW10 0LJ
Director NameVivienne Isabel Westwood
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleFashion Designer
Correspondence Address10 Thurleigh Court
Nightingale Lane
London
Sw12
Secretary NameAdam Dominic Clay
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Close
Ashby De La Zouch
Leicestershire
LE65 2FS
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameCarlo D'Amario
NationalityItalian
StatusResigned
Appointed20 December 1995(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 1996)
RoleCompany Director
Correspondence Address2 Halkin Street
London
Sw1
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 October 1992(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1996)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 1996(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 February 2002)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address12 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2002Secretary resigned (1 page)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 August 2001Return made up to 01/08/01; full list of members (5 pages)
24 January 2001Secretary's particulars changed (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 August 2000Return made up to 01/08/00; full list of members (5 pages)
25 January 2000Return made up to 01/08/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 August 1998Return made up to 01/08/98; full list of members (6 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/97
(1 page)
22 September 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Return made up to 01/08/97; full list of members (6 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 August 1996Return made up to 01/08/96; full list of members (6 pages)
2 April 1996New director appointed (1 page)
2 April 1996Return made up to 01/08/95; full list of members; amend (4 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (1 page)
2 April 1996Registered office changed on 02/04/96 from: bell house 175 regent street london W1R 7FB (1 page)
2 April 1996New secretary appointed (1 page)
12 October 1995Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
4 September 1995Return made up to 01/08/95; no change of members (4 pages)
7 October 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
20 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
3 November 1992Full accounts made up to 31 December 1991 (9 pages)