Company NameCAS Mac Limited
Company StatusDissolved
Company Number04717454
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NamesCAS Mac Limited and Moorgate Flowers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Teresa Mary Casey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 May 2013(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 01 November 2022)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Valleyfield Road
Streatham
London
SW16 2HS
Director NameMr Leo Casey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2004(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 March 2006)
RoleBuilders Developers
Country of ResidenceEngland
Correspondence Address73 Thornbury Road
London
SW2 4DB
Secretary NameMr Leo Casey
NationalityIrish
StatusResigned
Appointed06 March 2004(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 March 2006)
RoleBuilders Developers
Country of ResidenceEngland
Correspondence Address73 Thornbury Road
London
SW2 4DB
Director NameTeresa Mary Casey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address48 Morrish Road
London
SW2 4EG
Director NameMr Robert Sacker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
44 Wilmington Square
London
WC1X 0ET
Secretary NameLouise Sacker
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressFlat 1
44 Wilmigton Square
London
WC1X 0ET
Secretary NameMrs Teresa Casey
StatusResigned
Appointed31 March 2010(7 years after company formation)
Appointment Duration3 years (resigned 30 March 2013)
RoleCompany Director
Correspondence Address7 Valleyfield Road
London
SW16 2HS
Director NameMr Leo Casey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Valleyfield Road
London
SW16 2HS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Sanders Parade
Greyhound Lane
Streatham
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Leo Casey
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2021Registered 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 2021Registered 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 2021Confirmation statement made on 22 January 2021 with updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Termination of appointment of Leo Casey as a director (1 page)
3 May 2013Appointment of Mrs Teresa Casey as a director (2 pages)
3 May 2013Appointment of Mrs Teresa Casey as a director (2 pages)
3 May 2013Termination of appointment of Leo Casey as a director (1 page)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
2 May 2013Termination of appointment of Teresa Casey as a secretary (1 page)
2 May 2013Termination of appointment of Teresa Casey as a secretary (1 page)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Director's details changed for Mr Leo Casey on 31 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Leo Casey on 31 March 2012 (2 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Appointment of Mr Leo Casey as a director (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Appointment of Mr Leo Casey as a director (2 pages)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Secretary's details changed for Mrs Teresa Casey on 5 November 2010 (2 pages)
9 November 2010Secretary's details changed for Mrs Teresa Casey on 5 November 2010 (2 pages)
9 November 2010Secretary's details changed for Mrs Teresa Casey on 5 November 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed moorgate flowers LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
25 May 2010Company name changed moorgate flowers LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Louise Sacker as a secretary (1 page)
13 May 2010Termination of appointment of Robert Sacker as a director (1 page)
13 May 2010Termination of appointment of Louise Sacker as a secretary (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Mrs Teresa Casey as a secretary (1 page)
13 May 2010Termination of appointment of Robert Sacker as a director (1 page)
13 May 2010Appointment of Mrs Teresa Casey as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 March 2009Return made up to 31/03/08; full list of members (3 pages)
11 March 2009Return made up to 31/03/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 31/03/07; full list of members (3 pages)
8 January 2009Return made up to 31/03/07; full list of members (3 pages)
18 November 2008Appointment terminated director leo casey (1 page)
18 November 2008Return made up to 31/03/06; full list of members (3 pages)
18 November 2008Return made up to 31/03/06; full list of members (3 pages)
18 November 2008Appointment terminated secretary leo casey (1 page)
18 November 2008Appointment terminated secretary leo casey (1 page)
18 November 2008Appointment terminated director leo casey (1 page)
18 November 2008Appointment terminated director teresa casey (1 page)
18 November 2008Appointment terminated director teresa casey (1 page)
23 January 2008Company name changed cas mac LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed cas mac LIMITED\certificate issued on 23/01/08 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 January 2006Return made up to 31/03/05; full list of members (7 pages)
5 January 2006Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Return made up to 31/03/04; full list of members (6 pages)
31 August 2004Registered office changed on 31/08/04 from: 54 glenburnie road london SW17 7NF (1 page)
31 August 2004Return made up to 31/03/04; full list of members (6 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 54 glenburnie road london SW17 7NF (1 page)
14 June 2004Registered office changed on 14/06/04 from: 48 morrish road london SW2 4EG (1 page)
14 June 2004Registered office changed on 14/06/04 from: 48 morrish road london SW2 4EG (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Strike-off action suspended (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (6 pages)
31 March 2003Incorporation (6 pages)