Company NameKasin Limited
Company StatusDissolved
Company Number05144459
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 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 NameMrs Sherill Thomas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ms Sherill Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£806
Cash£100
Current Liabilities£18,077

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (4 pages)
9 April 2016Application to strike the company off the register (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
30 October 2014Director's details changed for Mrs Sherill Thomas on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Sherill Thomas on 30 October 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mrs Sherill Thomas on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Sherill Thomas on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Sherill Thomas on 6 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
3 June 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 June 2008Return made up to 03/06/08; full list of members (3 pages)
3 June 2008Return made up to 03/06/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Return made up to 03/06/06; full list of members (2 pages)
20 June 2006Return made up to 03/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New director appointed (1 page)
9 August 2004New director appointed (1 page)
9 August 2004New director appointed (1 page)
9 August 2004Ad 03/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Ad 03/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2004New director appointed (1 page)
9 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
14 June 2004Registered office changed on 14/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
3 June 2004Incorporation (15 pages)
3 June 2004Incorporation (15 pages)