Company NameCasalink Limited
Company StatusDissolved
Company Number04454541
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameFeyzan Ulker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Danford House
Ladderswood Way
New Southgate
N11 1RY
Secretary NameIlhami Ulker
NationalityBritish
StatusClosed
Appointed26 April 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address40b Arundel Square
Islington
N7 8AP
Secretary NameHatice Cansu Uzumcu
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 All Hallows Blackthorn Street
London
E3 3PX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address12 Perrins Court
Hampstead London
NW3 1QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,484
Cash£5,323
Current Liabilities£15,214

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
30 May 2008Application for striking-off (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2006Return made up to 05/06/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 05/06/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 05/06/04; full list of members (6 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 June 2003Return made up to 05/06/03; full list of members (6 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 August 2002Ad 05/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2002Incorporation (12 pages)