Company NameCastlemear Limited
Company StatusDissolved
Company Number03599776
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NameGate 2007 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMr Nithia Anandan Anandan
NationalityMalaysian
StatusClosed
Appointed26 July 1999(1 year after company formation)
Appointment Duration20 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameMrs Josephine Margaret Castle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 31 December 2019)
RoleDirector Of Design & Marketing
Country of ResidenceEngland
Correspondence Address15 Erncroft Way
Twickenham
Middlesex
TW1 1DA
Director NameMr Nithia Anandan Anandan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed20 May 1999(10 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Secretary NameJoseph Malcolm Pereira
NationalityMalaysian
StatusResigned
Appointed20 May 1999(10 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Alma Road
Muswell Hill
London
N10 2NG
Director NameSimon Graham Castle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address15 Erncroft Way
Twickenham
Middlesex
TW1 1DA
Director NameJoseph Malcolm Pereira
Date of BirthJune 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed30 April 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Alma Road
Muswell Hill
London
N10 2NG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 88921600
Telephone regionLondon

Location

Registered Address6 Havelock Place
Harrow
Middlesex
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Mrs Josephine Margaret Castle
100.00%
Ordinary

Financials

Year2014
Net Worth£5,932
Cash£19,521
Current Liabilities£18,351

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 November 2017Registered office address changed from 3rd Floor 102 College Road Harrow Middlesex HA1 1ES to 6 Havelock Place Harrow Middlesex HA1 1LJ on 22 November 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mrs Josephine Margaret Castle on 16 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 September 2008Registered office changed on 05/09/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page)
30 July 2008Return made up to 17/07/08; full list of members (3 pages)
11 July 2008Appointment terminated director joseph pereira (1 page)
11 July 2008Director appointed josephine margaret castle (1 page)
8 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Return made up to 17/07/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 17/07/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2004Return made up to 17/07/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 July 2003Return made up to 17/07/03; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 July 2002Return made up to 17/07/02; full list of members (6 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 July 2001Return made up to 17/07/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
14 January 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
27 July 1999Return made up to 17/07/99; full list of members (6 pages)
9 June 1999Company name changed gate 2007 LIMITED\certificate issued on 10/06/99 (2 pages)
7 June 1999Ad 31/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
24 July 1998Secretary resigned (1 page)