Company NameCasal Limited
Company StatusDissolved
Company Number04392333
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHazel Leighton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 23 March 2004)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 23 March 2004)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 23 March 2004)
RoleAccountant
Correspondence Address18 Chemin Des Revoires
Monaco
Mc 98000
Foreign
Secretary NameHazel Leighton
NationalityBritish
StatusClosed
Appointed08 April 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameMr John Anthony Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusResigned
Appointed29 May 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 27 March 2003)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU

Location

Registered Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
3 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: unit 4 st andrews industrial estate sydney road bordsley birmingham B9 4QB (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 March 2002Incorporation (6 pages)