Company NameCasetwice Limited
Company StatusDissolved
Company Number02705278
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chun Sing Lo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1993(1 year after company formation)
Appointment Duration10 years, 9 months (closed 13 January 2004)
RoleD
Correspondence Address53 Deans Way
Edgware
Middlesex
HA8 9NH
Secretary NameMr Chun Sing Lo
NationalityBritish
StatusClosed
Appointed09 April 1993(1 year after company formation)
Appointment Duration10 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address53 Deans Way
Edgware
Middlesex
HA8 9NH
Director NameYan Peng Xun
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed16 March 1998(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 13 January 2004)
RoleChef
Correspondence AddressFlat A 9 Wicklow Street
London
WC1X 9JX
Director NameCharles Man Long Cheung
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 1993)
RoleDirector (Proposed)
Correspondence Address20 Gerrard Street
London
W1V 7LA
Director NameTo On Cheung
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleDirector (Proposed)
Correspondence Address84 Twyford Road
Harrow
Middlesex
HA2 0SL
Secretary NameCharles Man Long Cheung
NationalityBritish
StatusResigned
Appointed05 May 1992(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 1993)
RoleDirector (Proposed)
Correspondence Address20 Gerrard Street
London
W1V 7LA
Director NameAi Guo Chen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address87 Granville Road
Wood Green
London
N22 5LR
Director NameChiu Hung Cheung
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address8 Hallswelle Road
Golders Green
London
NW11 0DJ
Director NameZhao Jie Guo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleD
Correspondence Address55a Elliscombe Road
Charlton
London
SE7 7PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Nutter Lane
Wanstead
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£202,003
Cash£2,175
Current Liabilities£230,472

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2002Return made up to 09/04/00; full list of members (8 pages)
9 December 2002Return made up to 09/04/01; full list of members (8 pages)
9 December 2002Return made up to 09/04/02; full list of members (8 pages)
30 November 2002Return made up to 09/04/99; no change of members (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
30 August 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 August 1998Return made up to 09/04/98; full list of members (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 May 1997Return made up to 09/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 June 1996Return made up to 09/04/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 April 1994 (6 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 April 1996Full accounts made up to 30 April 1993 (9 pages)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
18 January 1996Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1996Return made up to 09/04/94; no change of members (6 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)