Company NameCasson Trading Limited
Company StatusDissolved
Company Number03543780
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTania Elizabeth Smythe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(2 weeks, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 29 January 2008)
RoleFinance Director
Correspondence Address89 Greencroft Gardens
London
NW6 3LJ
Secretary NameColin James Bradley
NationalityBritish
StatusClosed
Appointed27 April 1998(2 weeks, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address89 Greencroft Gardens
London
NW6 3LJ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address89 Greencroft Gardens
London
NW6 3LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,262
Cash£33,262

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 09/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
29 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
8 June 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
6 June 2003Return made up to 09/04/03; full list of members (6 pages)
29 October 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 May 2001Return made up to 09/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 31 March 1999 (9 pages)
28 July 1999Registered office changed on 28/07/99 from: flat 8 311 upper richmond road putney london SW15 6SS (1 page)
13 May 1999Return made up to 09/04/99; full list of members (6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 376 euston road london NW1 3BL (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)