Company NameCashcastle Limited
Company StatusDissolved
Company Number02793685
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date25 September 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristine Jayne Land
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 25 September 2009)
RoleDuty Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Station Parade
Virginia Water
Surrey
GU25 4AB
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusClosed
Appointed06 August 1996(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 25 September 2009)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Secretary NameSuhail Jafri
NationalityBritish
StatusResigned
Appointed07 May 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1996)
RoleSecretary
Correspondence Address22 Trinity Place
Windsor
Berkshire
SL4 3AT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£806,447
Gross Profit£564,442
Cash£23,880
Current Liabilities£350,648

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2009Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8WX (1 page)
10 October 2003Notice of discharge of Administration Order (4 pages)
10 October 2003Administrator's abstract of receipts and payments (3 pages)
16 June 2003Order of court to wind up (3 pages)
16 June 2003Appointment of a liquidator (1 page)
7 June 2003Registered office changed on 07/06/03 from: lion house red lion street london WC1R 4GB (1 page)
21 November 2002Administration Order (2 pages)
21 November 2002Notice of Administration Order (1 page)
18 September 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
7 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 2002 (3 pages)
16 April 2002Return made up to 25/02/02; full list of members (7 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
21 September 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
2 August 2001Full accounts made up to 29 February 2000 (13 pages)
4 May 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 May 2001Return made up to 25/02/01; full list of members (7 pages)
5 September 2000Full accounts made up to 28 February 1999 (12 pages)
23 June 1999Return made up to 25/02/99; change of members (6 pages)
23 June 1999Full accounts made up to 28 February 1998 (10 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
9 March 1998Return made up to 25/02/98; full list of members (6 pages)
9 March 1998Full accounts made up to 28 February 1997 (9 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 25/02/97; full list of members (6 pages)
10 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 June 1997Nc inc already adjusted 28/02/97 (1 page)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1997Ad 28/02/97--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
12 November 1996Return made up to 25/02/96; no change of members (4 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996New secretary appointed (2 pages)
9 February 1996Full accounts made up to 28 February 1995 (6 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 February 1993Incorporation (14 pages)