Company NameC.A.S. Builders Limited
Company StatusDissolved
Company Number03813595
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gordon Shaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 19 April 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old George Caddells Lane
Rathfriland
Newry
County Down
BT34 5PX
Northern Ireland
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2008)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£213
Current Liabilities£8,538

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
27 August 2015Registered office address changed from 43 Anerley Road London SE19 2AS England to 9 Devonshire Mews London W4 2HA on 27 August 2015 (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2014Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom to 43 Anerley Road London SE19 2AS on 27 October 2014 (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 October 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1
(3 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 August 2010Director's details changed for Gordon Shaw on 26 July 2010 (2 pages)
12 August 2010Registered office address changed from 39 Churchfield Road Acton London W3 6AY on 12 August 2010 (1 page)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2008Director's change of particulars / gordon shaw / 13/08/2008 (1 page)
13 August 2008Appointment terminated secretary all tax secretaries LIMITED (1 page)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 September 2007Return made up to 27/07/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
30 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
12 October 2006Return made up to 27/07/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004Return made up to 26/07/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 July 2004Secretary resigned (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
2 December 2002Director's particulars changed (1 page)
22 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
22 July 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
15 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
15 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
11 July 2001Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
21 June 2000Full accounts made up to 5 April 2000 (5 pages)
21 June 2000Full accounts made up to 5 April 2000 (5 pages)
20 June 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
26 July 1999Incorporation (9 pages)