Company NameCastalan Limited
Company StatusDissolved
Company Number03111621
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 May 2001)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleGroup Acc
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1998)
RoleTrust Officer
Correspondence Address19 Piccadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBell House
175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2000Application for striking-off (1 page)
20 October 1999Return made up to 09/10/99; full list of members (6 pages)
24 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 November 1998Return made up to 09/10/98; no change of members (10 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (3 pages)
19 November 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 October 1997Return made up to 09/10/97; no change of members (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (10 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Director resigned (1 page)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 1995Ad 05/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
18 October 1995New director appointed (10 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
18 October 1995Secretary resigned (10 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
13 October 1995Memorandum and Articles of Association (20 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 October 1995Registered office changed on 13/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
9 October 1995Incorporation (30 pages)