Company NameCasatec (UK) Limited
Company StatusDissolved
Company Number04307594
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 7 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameAndreas Serghides
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleBusinessman
Correspondence AddressFlat 5-61 Kallitheas Street
Aglantzia
Nicosia 2114
Foreign
Director NameCassandra Serghides
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleLawyer
Correspondence AddressFlat 5-61 Kallitheas Street
Aglantzia
Nicosia 2114
Foreign
Secretary NameCassandra Serghides
NationalityBritish
StatusClosed
Appointed14 January 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleLawyer
Correspondence AddressFlat 5-61 Kallitheas Street
Aglantzia
Nicosia 2114
Foreign
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address56 Queensway
London
W2 3RY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
21 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 November 2005Return made up to 19/10/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 November 2004Return made up to 19/10/04; full list of members (7 pages)
8 January 2004Return made up to 19/10/03; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 December 2002Ad 19/10/01-31/10/02 £ si 1000@1=1000 £ ic 1/1001 (2 pages)
6 December 2002Return made up to 19/10/02; full list of members (7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 31 corsham street london N1 6DR (1 page)
18 January 2002New director appointed (2 pages)
19 October 2001Incorporation (18 pages)