Company NameCastanon Rickman Limited
Company StatusDissolved
Company Number02785242
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJavier Castanon
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySpanish
StatusClosed
Appointed08 February 1993(1 week after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2001)
RoleArchitect
Correspondence Address1 Leopold Road
London
W5 3PB
Director NameMr George Rickman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(1 week after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2001)
RoleChartered Civil/Structural Eng
Correspondence Address29 Glebe Gardens
New Malden
Surrey
KT3 5RU
Secretary NameMr George Rickman
NationalityBritish
StatusClosed
Appointed08 February 1993(1 week after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2001)
RoleChartered Civil/Structural Eng
Correspondence Address29 Glebe Gardens
New Malden
Surrey
KT3 5RU
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address18a Netherhall Gardens
London
NW3 5TH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
29 January 2001Application for striking-off (1 page)
31 May 2000Accounts made up to 31 July 1999 (8 pages)
13 April 2000Return made up to 01/02/00; full list of members (6 pages)
30 April 1999Accounts made up to 31 July 1998 (8 pages)
29 January 1999Return made up to 01/02/99; full list of members (6 pages)
31 May 1998Accounts made up to 31 July 1997 (8 pages)
27 January 1998Return made up to 01/02/98; full list of members (6 pages)
14 February 1997Return made up to 01/02/97; full list of members (6 pages)
1 November 1996Accounts made up to 31 July 1996 (9 pages)
26 January 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995Registered office changed on 25/04/95 from: st agnes house 10 cobham road kingston upon thames surrey. KT1 3AF (1 page)
7 March 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)