Company NameCassie Lennon Limited
Company StatusDissolved
Company Number06195006
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Catherine Lennon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address65 Holmleigh Road
Stoke Newington
London
N16 5QG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAdele Hughes
NationalityBritish
StatusResigned
Appointed01 August 2007(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2008)
RoleCompany Director
Correspondence Address65 Holmleigh Road
Stoke Newington
London
N16 5QG
Secretary NameCorporate Ancillary Services Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address144-146 High Street
Barnet
Hertfordshire
EN5 5XP
Director NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 10 July 2008)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address65 Holmleigh Road
Stokenewington
London
N16 5QG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
29 April 2010Director's details changed for Catherine Lennon on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Catherine Lennon on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Catherine Lennon on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 August 2009Registered office changed on 05/08/2009 from brunel house 340 firecrest court centrepark warrington WA1 1RG (1 page)
5 August 2009Registered office changed on 05/08/2009 from brunel house 340 firecrest court centrepark warrington WA1 1RG (1 page)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Appointment Terminated Director jordan secretaries LIMITED (1 page)
23 July 2008Appointment terminated director jordan secretaries LIMITED (1 page)
16 April 2008Return made up to 30/03/08; full list of members (3 pages)
16 April 2008Return made up to 30/03/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 65 holmleigh road london N16 5QG (1 page)
13 February 2008Registered office changed on 13/02/08 from: 65 holmleigh road london N16 5QG (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 144-146 high street barnet herts EN5 5XP (1 page)
6 July 2007Registered office changed on 06/07/07 from: 144-146 high street barnet herts EN5 5XP (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
30 March 2007Incorporation (12 pages)
30 March 2007Incorporation (12 pages)