Company NameCaesarstone Limited
DirectorMichael Anthony Jacobs
Company StatusDissolved
Company Number03336280
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMichael Anthony Jacobs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Sheen Court
Richmond
London
Surrey
TW10 5DQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusCurrent
Appointed28 October 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePatricia Youngstein
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Marlborough Mansions
London
NW6 1TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2000Dissolved (1 page)
18 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
30 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 1999Appointment of a voluntary liquidator (1 page)
30 March 1999Statement of affairs (5 pages)
11 March 1999Registered office changed on 11/03/99 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
9 November 1998Secretary resigned (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
19 March 1997Incorporation (21 pages)