Streatham
London
SW16 2HS
Director Name | Mr Leo Casey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 March 2006) |
Role | Builders Developers |
Country of Residence | England |
Correspondence Address | 73 Thornbury Road London SW2 4DB |
Secretary Name | Mr Leo Casey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 20 March 2006) |
Role | Builders Developers |
Country of Residence | England |
Correspondence Address | 73 Thornbury Road London SW2 4DB |
Director Name | Teresa Mary Casey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 48 Morrish Road London SW2 4EG |
Director Name | Mr Robert Sacker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Wilmington Square London WC1X 0ET |
Secretary Name | Louise Sacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Flat 1 44 Wilmigton Square London WC1X 0ET |
Secretary Name | Mrs Teresa Casey |
---|---|
Status | Resigned |
Appointed | 31 March 2010(7 years after company formation) |
Appointment Duration | 3 years (resigned 30 March 2013) |
Role | Company Director |
Correspondence Address | 7 Valleyfield Road London SW16 2HS |
Director Name | Mr Leo Casey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Valleyfield Road London SW16 2HS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2 Sanders Parade Greyhound Lane Streatham London SW16 5NL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Leo Casey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 January 2021 | Registered office address changed from 2 Sanders Parade 2 Sanders Parade Streatham London SW16 5NL United Kingdom to 2 Sanders Parade Greyhound Lane Streatham London SW16 5NL on 22 January 2021 (1 page) |
---|---|
22 January 2021 | Registered office address changed from 54 Glenburnie Road London SW17 7NF to 2 Sanders Parade 2 Sanders Parade Streatham London SW16 5NL on 22 January 2021 (1 page) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Termination of appointment of Leo Casey as a director (1 page) |
3 May 2013 | Appointment of Mrs Teresa Casey as a director (2 pages) |
3 May 2013 | Appointment of Mrs Teresa Casey as a director (2 pages) |
3 May 2013 | Termination of appointment of Leo Casey as a director (1 page) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Termination of appointment of Teresa Casey as a secretary (1 page) |
2 May 2013 | Termination of appointment of Teresa Casey as a secretary (1 page) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Director's details changed for Mr Leo Casey on 31 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Leo Casey on 31 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Appointment of Mr Leo Casey as a director (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Appointment of Mr Leo Casey as a director (2 pages) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Secretary's details changed for Mrs Teresa Casey on 5 November 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mrs Teresa Casey on 5 November 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mrs Teresa Casey on 5 November 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed moorgate flowers LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed moorgate flowers LIMITED\certificate issued on 25/05/10
|
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Louise Sacker as a secretary (1 page) |
13 May 2010 | Termination of appointment of Robert Sacker as a director (1 page) |
13 May 2010 | Termination of appointment of Louise Sacker as a secretary (1 page) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Appointment of Mrs Teresa Casey as a secretary (1 page) |
13 May 2010 | Termination of appointment of Robert Sacker as a director (1 page) |
13 May 2010 | Appointment of Mrs Teresa Casey as a secretary (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 31/03/08; full list of members (3 pages) |
11 March 2009 | Return made up to 31/03/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 31/03/07; full list of members (3 pages) |
8 January 2009 | Return made up to 31/03/07; full list of members (3 pages) |
18 November 2008 | Appointment terminated director leo casey (1 page) |
18 November 2008 | Return made up to 31/03/06; full list of members (3 pages) |
18 November 2008 | Return made up to 31/03/06; full list of members (3 pages) |
18 November 2008 | Appointment terminated secretary leo casey (1 page) |
18 November 2008 | Appointment terminated secretary leo casey (1 page) |
18 November 2008 | Appointment terminated director leo casey (1 page) |
18 November 2008 | Appointment terminated director teresa casey (1 page) |
18 November 2008 | Appointment terminated director teresa casey (1 page) |
23 January 2008 | Company name changed cas mac LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed cas mac LIMITED\certificate issued on 23/01/08 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 January 2006 | Return made up to 31/03/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/03/05; full list of members (7 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 31/03/04; full list of members (6 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 54 glenburnie road london SW17 7NF (1 page) |
31 August 2004 | Return made up to 31/03/04; full list of members (6 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 54 glenburnie road london SW17 7NF (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 48 morrish road london SW2 4EG (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 48 morrish road london SW2 4EG (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Strike-off action suspended (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Strike-off action suspended (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (6 pages) |
31 March 2003 | Incorporation (6 pages) |