Company NameCasenew Services Limited
Company StatusDissolved
Company Number02928825
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJose Ramon Santos Rego
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySpanish
StatusClosed
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 29 November 2011)
RoleTrawler Owner
Country of ResidenceSpain
Correspondence AddressRibeira
La Coruna
Foreign
Secretary NameJosefa Santos Alonso
NationalitySpanish
StatusClosed
Appointed24 March 1997(2 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressCouxeiras 8
Riveira
La Coruna
15960
Director NameJesus Suarez Gonzales
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 1994
Appointment Duration2 years, 12 months (resigned 24 March 1997)
RoleAccountant
Correspondence AddressMantero Rios 34 20 B
Santiago
La Coruna
Spain
Director NameJohn Andrew Couceiro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1997)
RoleFishing Consultant
Correspondence AddressSail Loft
The Docks
Milford Haven
Pembrokshire
SA93 3AS
Wales
Director NameJoseph Luis James Couceiro
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1997)
RoleFishing Consultant
Correspondence AddressSail Loft
The Docks
Milford Haven
Pembs
SA73 3AS
Wales
Director NameModesto Lopez Farina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1997)
RoleTrawler Owner
Correspondence AddressAvenida De Lugol Entp Ribeira
La Coruna 15960
Spain
Foreign
Secretary NameJoseph Luis James Couceiro
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1997)
RoleFishing Consultant
Correspondence AddressSail Loft
The Docks
Milford Haven
Pembs
SA73 3AS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2011Application to strike the company off the register (1 page)
5 August 2011Application to strike the company off the register (1 page)
1 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 May 2010Director's details changed for Jose Ramon Santos Rego on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Jose Ramon Santos Rego on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1,000
(4 pages)
24 May 2010Director's details changed for Jose Ramon Santos Rego on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1,000
(4 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Registered office changed on 02/09/2009 from office 3 anchor warehouse anchor quay penryn cornwall TR10 8GZ (1 page)
2 September 2009Registered office changed on 02/09/2009 from office 3 anchor warehouse anchor quay penryn cornwall TR10 8GZ (1 page)
23 June 2009Return made up to 13/05/09; full list of members (5 pages)
23 June 2009Return made up to 13/05/09; full list of members (5 pages)
18 March 2009Compulsory strike-off action has been discontinued (2 pages)
18 March 2009Compulsory strike-off action has been discontinued (2 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Return made up to 13/05/08; full list of members (3 pages)
1 August 2008Return made up to 13/05/08; full list of members (3 pages)
13 December 2007Return made up to 13/05/07; full list of members (2 pages)
13 December 2007Return made up to 13/05/07; full list of members (2 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 March 2007Registered office changed on 05/03/07 from: lower ground floor no 2 2 south harbour harbour village penryn cornwall TR10 8LR (1 page)
5 March 2007Registered office changed on 05/03/07 from: lower ground floor no 2 2 south harbour harbour village penryn cornwall TR10 8LR (1 page)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 June 2006Return made up to 13/05/06; full list of members (6 pages)
16 June 2006Return made up to 13/05/06; full list of members (6 pages)
23 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
23 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
14 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Return made up to 13/05/04; full list of members (6 pages)
1 June 2004Return made up to 13/05/04; full list of members (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 August 2003Accounts for a small company made up to 31 December 2001 (7 pages)
23 August 2003Accounts for a small company made up to 31 December 2001 (7 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 August 2002Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2000 (7 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 June 2001Return made up to 13/05/01; full list of members (6 pages)
13 June 2001Return made up to 13/05/01; full list of members (6 pages)
14 April 2001Return made up to 13/05/00; full list of members (6 pages)
14 April 2001Return made up to 13/05/00; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: western wharf the docks falmouth cornwall TR11 4NJ (1 page)
26 February 2001Registered office changed on 26/02/01 from: western wharf the docks falmouth cornwall TR11 4NJ (1 page)
20 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Return made up to 13/05/99; no change of members (4 pages)
4 June 1999Return made up to 13/05/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
22 May 1998Return made up to 13/05/98; full list of members (6 pages)
22 May 1998Return made up to 13/05/98; full list of members (6 pages)
25 February 1998Full accounts made up to 31 December 1996 (10 pages)
25 February 1998Full accounts made up to 31 December 1996 (10 pages)
3 December 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 December 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 May 1997Return made up to 13/05/97; full list of members (6 pages)
28 May 1997Return made up to 13/05/97; full list of members (6 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: sail loft the docks milford haven pembrokeshire SA73 3AS (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: sail loft the docks milford haven pembrokeshire SA73 3AS (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Director resigned (1 page)
17 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 June 1996Return made up to 13/05/96; no change of members (8 pages)
11 June 1996Return made up to 13/05/96; no change of members (8 pages)
4 June 1996Full accounts made up to 31 March 1995 (10 pages)
4 June 1996Full accounts made up to 31 March 1995 (10 pages)
6 June 1995Return made up to 13/05/95; full list of members (10 pages)
6 June 1995Return made up to 13/05/95; full list of members (12 pages)