Company NameCastor Contracts Ltd
Company StatusDissolved
Company Number05901946
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 7 months ago)
Dissolution Date1 February 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 Simon St John Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(2 years after company formation)
Appointment Duration2 years, 5 months (closed 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Longmeadow
Lode
Cambridge
Cambridgeshire
CB25 9HA
Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed10 August 2006(same day as company formation)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2006(same day as company formation)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE

Location

Registered AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£519
Cash£1
Current Liabilities£1,136

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Director appointed mr charles hall (1 page)
12 August 2009Director's change of particulars / cxc directors LIMITED / 11/08/2008 (1 page)
12 August 2009Director appointed mr charles hall (1 page)
12 August 2009Secretary's change of particulars / cxc secretaries LIMITED / 11/08/2008 (1 page)
12 August 2009Director's Change of Particulars / cxc directors LIMITED / 11/08/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now: (1 page)
12 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Secretary's Change of Particulars / cxc secretaries LIMITED / 11/08/2008 / Street was: 29 godstone road, now: 97 godstone road (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 August 2008Director's Change of Particulars / cxc directors LIMITED / 11/07/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
14 August 2008Return made up to 10/08/08; full list of members (4 pages)
14 August 2008Director's change of particulars / cxc directors LIMITED / 11/07/2007 (1 page)
14 August 2008Return made up to 10/08/08; full list of members (4 pages)
24 July 2008Amended accounts made up to 31 August 2007 (3 pages)
24 July 2008Amended accounts made up to 31 August 2007 (3 pages)
14 May 2008Accounts made up to 31 August 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 10/08/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
20 September 2007Return made up to 10/08/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
22 February 2007Ad 01/01/06--------- £ si 100@1=100 £ ic 400/500 (1 page)
22 February 2007Ad 01/01/06--------- £ si 100@1=100 £ ic 400/500 (1 page)
21 February 2007Ad 18/12/06--------- £ si 100@1=100 £ ic 200/300 (1 page)
21 February 2007Ad 16/12/06--------- £ si 99@1=99 £ ic 101/200 (1 page)
21 February 2007Ad 01/01/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
21 February 2007Ad 16/12/06--------- £ si 99@1=99 £ ic 101/200 (1 page)
21 February 2007Ad 07/01/06--------- £ si 100@1=100 £ ic 300/400 (1 page)
21 February 2007Ad 18/12/06--------- £ si 100@1=100 £ ic 200/300 (1 page)
21 February 2007Ad 07/01/06--------- £ si 100@1=100 £ ic 300/400 (1 page)
21 February 2007Ad 01/01/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
21 August 2006Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX (1 page)
21 August 2006Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX (1 page)
10 August 2006Incorporation (9 pages)