London
E18 2PR
Secretary Name | Mr Timothy Buckland Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 07 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winton Lodge 37 Nicholas Way Northwood Middlesex HA6 2TR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 70 St George's Square London SW1V 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,521 |
Cash | £542 |
Current Liabilities | £2,138 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
19 March 2008 | Return made up to 22/06/07; no change of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
22 October 1999 | Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1999 | Company name changed caskwade LIMITED\certificate issued on 18/10/99 (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 June 1999 | Incorporation (14 pages) |