Company NameCastblue Limited
Company StatusDissolved
Company Number02244329
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Anthony Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 16 May 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Frognal
London
NW3 6AG
Director NameMr David Lazare Prax
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 16 May 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 4
289 Alexandra Park Road
London
N22 7BP
Secretary NameMr Paul Anthony Blake
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Frognal
London
NW3 6AG
Director NameRobert Kenneth Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address3 Highfield Road
Walton On Thames
Surrey
KT12 2RQ

Location

Registered AddressBritannia House
958 High Roadd
Finchley
London.
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
15 April 1998Return made up to 31/12/97; full list of members (5 pages)
9 April 1998Full accounts made up to 31 December 1996 (14 pages)
9 April 1998Full accounts made up to 31 October 1997 (14 pages)
27 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
18 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Full group accounts made up to 31 December 1995 (20 pages)
16 November 1995Director resigned (2 pages)
11 October 1995Group accounts for a small company made up to 31 December 1994 (17 pages)
16 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 16/03/95
(6 pages)