Company NameCasper Holdings Limited
Company StatusDissolved
Company Number02339799
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Richard Alexander Leeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 31 July 2001)
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(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 31 July 2001)
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(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladbroke Walk
London
W11 3PW
Secretary NameMr Howard David Malin
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladbroke Walk
London
W11 3PW
Director NameMr I Aronson
NationalityBritish
StatusResigned
Appointed15 January 1990(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address6 Divian Way
London
N2 0HE
Director NameMelvin David Morris
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressAlexander House
North Terrace
London
SW3 2BA

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
Net Worth-£64,955
Cash£886
Current Liabilities£70,852

Accounts

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

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (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 (9 pages)
2 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 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 (10 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 (11 pages)
14 June 1995Return made up to 19/05/95; full list of members (12 pages)