Company NameCaselodge Limited
Company StatusDissolved
Company Number04076401
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJitin Malde
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(5 days after company formation)
Appointment Duration6 years (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Russell Grove
Mill Hill
London
NW7 3QX
Secretary NameMr Mansukhlal Narshi Malde
NationalityBritish
StatusClosed
Appointed27 September 2000(5 days after company formation)
Appointment Duration6 years (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Hale Drive
Mill Hill
London
NW7 3EJ
Director NameNipti Malde
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address149 Hale Drive
Mill Hill
London
NW7 3EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
31 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
29 September 2005Return made up to 22/09/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 December 2004Return made up to 22/09/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 November 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
23 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
20 January 2001New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 120 east road london N1 6AA (1 page)