Company NameCassia Securities Limited
Company StatusDissolved
Company Number05324817
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 4 months ago)
Dissolution Date5 April 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Victor Falzon Sant Manduca
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSylvana
West Drive
Virginia Water
Surrey
GU25 4NE
Secretary NameWillsher Secretaries Limited (Corporation)
StatusClosed
Appointed05 January 2005(same day as company formation)
Correspondence Address32 High Street
Brightlingsea
Colchester
CO7 0AG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Basement
89 Ravenscourt Road
London
W6 0UJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£274,824
Cash£260,288
Current Liabilities£28,756

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Secretary's details changed for Willsher Secretaries Limited on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Charles Manduca on 5 January 2010 (2 pages)
23 February 2010Secretary's details changed for Willsher Secretaries Limited on 5 January 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Secretary's details changed for Willsher Secretaries Limited on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Charles Manduca on 5 January 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Director's details changed for Charles Manduca on 5 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 05/01/07; full list of members (2 pages)
1 March 2007Return made up to 05/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 05/01/06; full list of members (2 pages)
7 February 2006Return made up to 05/01/06; full list of members (2 pages)
16 February 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Registered office changed on 06/01/05 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned (1 page)
5 January 2005Incorporation (13 pages)
5 January 2005Incorporation (13 pages)