Company NameCassford Limited
Company StatusDissolved
Company Number05509393
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ayo Aima
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2011(6 years after company formation)
Appointment Duration6 months, 3 weeks (closed 21 February 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address320 Palmerston House 80/86 Old Street
London
EC1V 9AZ
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed15 July 2008(3 years after company formation)
Appointment Duration3 years, 7 months (closed 21 February 2012)
Correspondence AddressPalmeston House 68-80 Old Street
London
Greater London
EC1V 9AZ
Director NameBola Olukoya
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(5 days after company formation)
Appointment Duration6 years (resigned 30 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameKemi Olukoya
NationalityBritish
StatusResigned
Appointed02 August 2006(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2010)
RoleConsultant
Correspondence Address127 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed20 July 2005(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2006)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU

Location

Registered AddressPalmerston House
60-80 Old Street
London
EC1V 9AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£63,399
Gross Profit£31,810
Net Worth£34,341
Cash£7,223
Current Liabilities£1,523

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2011Appointment of Mr Ayo Aima as a director (3 pages)
1 September 2011Termination of appointment of Bola Olukoya as a director (2 pages)
1 September 2011Termination of appointment of Bola Olukoya as a director (2 pages)
1 September 2011Appointment of Mr Ayo Aima as a director (3 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Secretary's details changed for Ca Solutions Ltd on 1 July 2010 (2 pages)
4 January 2011Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(4 pages)
4 January 2011Registered office address changed from 166-168 Whitecross Street Barbican London London EC1Y 8QN United Kingdom on 4 January 2011 (1 page)
4 January 2011Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(4 pages)
4 January 2011Registered office address changed from 166-168 Whitecross Street Barbican London London EC1Y 8QN United Kingdom on 4 January 2011 (1 page)
4 January 2011Director's details changed for Bola Olukoya on 1 April 2010 (2 pages)
4 January 2011Termination of appointment of Kemi Olukoya as a secretary (1 page)
4 January 2011Registered office address changed from 166-168 Whitecross Street Barbican London London EC1Y 8QN United Kingdom on 4 January 2011 (1 page)
4 January 2011Secretary's details changed for Ca Solutions Ltd on 1 July 2010 (2 pages)
4 January 2011Termination of appointment of Kemi Olukoya as a secretary (1 page)
4 January 2011Director's details changed for Bola Olukoya on 1 April 2010 (2 pages)
4 January 2011Secretary's details changed for Ca Solutions Ltd on 1 July 2010 (2 pages)
4 January 2011Director's details changed for Bola Olukoya on 1 April 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 December 2009Registered office address changed from 127 Francklyn Gardens Edgware Middlesex HA8 8SB on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 127 Francklyn Gardens Edgware Middlesex HA8 8SB on 18 December 2009 (1 page)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 August 2008Secretary appointed ca solutions LTD (1 page)
26 August 2008Return made up to 15/07/08; full list of members (3 pages)
26 August 2008Return made up to 15/07/08; full list of members (3 pages)
26 August 2008Secretary appointed ca solutions LTD (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2007Return made up to 15/07/07; full list of members (2 pages)
3 September 2007Return made up to 15/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2005Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005Director resigned (1 page)
15 July 2005Incorporation (6 pages)
15 July 2005Incorporation (6 pages)