Company NameKasualguise Ltd
Company StatusDissolved
Company Number04466305
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRyan Auville Arscott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleManager
Correspondence Address7 Sherrard Road
Forest Gate
Eastlondon
E7 8DN
Secretary NameAston Giles Limited (Corporation)
StatusClosed
Appointed19 October 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 08 June 2010)
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Director NameMr Anilkumar Kumar Joshi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Westcombe Avenue
Croydon
Surrey
CR0 3DE
Secretary NameAnupma Anil Joshi
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Westcombe Avenue
Croydon
Surrey
CR0 3DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address323 Whitehorse Road
Croydon
Surrey
CR0 2HR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,724
Cash£696
Current Liabilities£18,677

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 July 2007Return made up to 20/06/07; full list of members (6 pages)
5 July 2007Return made up to 20/06/07; full list of members (6 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
25 October 2006Return made up to 20/06/06; full list of members (7 pages)
25 October 2006Return made up to 20/06/06; full list of members (7 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
28 September 2005Return made up to 20/06/05; full list of members (6 pages)
28 September 2005Return made up to 20/06/05; full list of members (6 pages)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 43 westcombe avenue croydon surrey CR0 3DE (1 page)
25 May 2005Registered office changed on 25/05/05 from: 43 westcombe avenue croydon surrey CR0 3DE (1 page)
25 May 2005Director resigned (1 page)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Return made up to 20/06/04; full list of members (8 pages)
16 August 2004Return made up to 20/06/04; full list of members (8 pages)
23 January 2004Accounts made up to 31 March 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 August 2003Return made up to 20/06/03; full list of members (7 pages)
26 August 2003Return made up to 20/06/03; full list of members (7 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 23 norman road thornton heath surrey CR7 7ED (1 page)
30 July 2002Registered office changed on 30/07/02 from: 23 norman road thornton heath surrey CR7 7ED (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)