Company NameCasablanca Events Limited
Company StatusDissolved
Company Number05255990
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date22 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameYouseff Banfadel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address137a Queens Court
Queensway
London
W2 4QS
Director NameMr Aziz Cherquaoui
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mayland House
Cale Street
London
SW3 3RA
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
22 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
31 October 2007Registered office changed on 31/10/07 from: 133 norfolk avenue palmers green london N13 6AL (1 page)
26 October 2007Statement of affairs (5 pages)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 December 2006Registered office changed on 08/12/06 from: 27 queensway bayswater london W2 4QJ (1 page)
8 December 2006Return made up to 11/10/06; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 February 2006New secretary appointed (2 pages)
25 January 2006Return made up to 11/10/05; full list of members (7 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (2 pages)
18 October 2004Ad 11/10/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
18 October 2004Registered office changed on 18/10/04 from: casablanca events LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Ad 11/10/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2004Incorporation (18 pages)