Company NameCasa Paint Co (Mail Order) Limited
Company StatusDissolved
Company Number03385800
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 9 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRichard John Ames
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompny Director
Correspondence AddressYeat Farm Cottage
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0RL
Secretary NameCaroline Fletcher
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressYeat Farm Cottage
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0RL
Director NameMr Donald Hugh Macleod Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHideaway
School Lane
Chearsley
Buckinghamshire
HP18 0BT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address19/29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£4,985
Gross Profit£3,498
Net Worth-£317
Cash£2,368
Current Liabilities£3,199

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2001Director resigned (1 page)
22 June 2000Return made up to 12/06/00; full list of members (6 pages)
22 December 1999Full accounts made up to 30 June 1999 (9 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
23 December 1998Full accounts made up to 30 June 1998 (9 pages)
9 December 1998Return made up to 12/06/98; full list of members (8 pages)
9 December 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Ad 12/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 19-29 woburn place london WC1 0XF (1 page)
24 June 1997Registered office changed on 24/06/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (14 pages)