Company NameCasanat Limited
Company StatusDissolved
Company Number05873312
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kulbir Singh Natt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Park Road
Hounslow
TW3 2HB
Director NameMrs Manjit Kaur Natt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Park Road
Hounslow
Middlesex
TW3 2HB
Secretary NameMr Kulbir Singh Natt
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Park Road
Hounslow
TW3 2HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address126 Park Road
Hounslow
Middlesex
TW3 2HB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,327
Cash£195
Current Liabilities£409,635

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (3 pages)
2 August 2011Application to strike the company off the register (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 100
(5 pages)
16 July 2010Director's details changed for Kulbir Singh Natt on 12 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Manjit Kaur Natt on 12 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Manjit Kaur Natt on 12 July 2010 (2 pages)
16 July 2010Director's details changed for Kulbir Singh Natt on 12 July 2010 (2 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 100
(5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Registered office address changed from Letchford House, Headstone Lane Harrow Middlesex HA3 6PE on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Letchford House, Headstone Lane Harrow Middlesex HA3 6PE on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Letchford House, Headstone Lane Harrow Middlesex HA3 6PE on 4 May 2010 (2 pages)
21 September 2009Return made up to 12/07/09; full list of members (4 pages)
21 September 2009Return made up to 12/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 October 2008Return made up to 12/07/08; full list of members (4 pages)
14 October 2008Return made up to 12/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)