6 New Street Square
London
EC4A 3AQ
Secretary Name | Jonathan Phillip Kaines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Jonathan Crossick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Atholl Sarakinsky |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | 45c Lancaster Grove Belsize Park London NW3 4HB |
Secretary Name | Atholl Sarakinsky |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | 45c Lancaster Grove Belsize Park London NW3 4HB |
Secretary Name | Mr Gurpreet Singh Sarang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | casestore.com |
---|
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Case London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
4 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Jonathan Crossick as a director (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Jonathan Phillip Kaines as a secretary (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
19 August 2010 | Termination of appointment of Gurpreet Sarang as a secretary (1 page) |
13 May 2010 | Director's details changed for Jonathan Crossick on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Barry Spitz on 22 April 2010 (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Secretary's details changed for Gurpreet Singh Sarang on 22 April 2010 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
20 August 2009 | Director's change of particulars / stephen spitz / 06/08/2009 (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / jonathan crossick / 15/06/2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
12 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6HA (1 page) |
5 November 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 22/04/04; full list of members
|
13 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 May 2003 | Return made up to 22/04/03; full list of members
|
21 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Incorporation (16 pages) |