Company NameCasanova Limited
Company StatusDissolved
Company Number04657813
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRenzo Lecinni
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleBusinessman
Correspondence AddressRue Du Dr Jadot
Beloeil
7970
Belguim
Secretary NameRenzo Lecinni
NationalityBelgian
StatusClosed
Appointed06 June 2005(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 May 2006)
RoleSecretary
Correspondence AddressRue H. Hautecoeur 29b6
St. Ghislain
7332
Belgium
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLe Secretaire Ltd (Corporation)
StatusResigned
Appointed23 March 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2005)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Turnover£4,370
Gross Profit£1,380
Net Worth£6,442
Cash£842
Current Liabilities£1,400

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
4 May 2005Return made up to 04/05/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
23 February 2004Return made up to 05/02/04; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page)
5 March 2003Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (1 page)
5 February 2003Incorporation (12 pages)