Company NameCasegift Limited
Company StatusDissolved
Company Number03104033
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Directors

Director NameWarren Peter Miro
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 July 1997)
RoleSolicitor
Correspondence Address10 Prince Arthur Road
Hampstead
London
NW3 6AU
Director NameMr Keith Graham Harrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 09 February 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14a Clarendon Gardens
London
W9 1AY
Director NameVictoria Marion Miro
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 09 February 1996)
RoleArt Dealer
Correspondence Address10 Prince Arthur Road
Hampstead
London
NW3 6AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27/31 Blandford Street
London
W1H 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 March 1996Director resigned;new director appointed (3 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Registered office changed on 01/03/96 from: mire & co ames house 6 duke street london SW1Y 6LJ (1 page)
1 March 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 September 1995Incorporation (38 pages)