Centric House, Third Floor
London
WC2R 0LT
Director Name | Mr Timothy George South |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Knights Cottages Crowhurst Road Lingfield Surrey RH7 6DA |
Secretary Name | Mr Timothy George South |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Knights Cottages Crowhurst Road Lingfield Surrey RH7 6DA |
Director Name | Mr Michael Thomas Michael |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alastair Mews Beaconsfield Buckinghamshire HP9 2FE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.caselton-clark.co.uk |
---|
Registered Address | 390 Strand Centric House, Third Floor London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Caselton-clark LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Registered office address changed from 17 Atkinson Close Barton on Sea New Milton Hampshire BH25 7FF England on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Mr Michael Thomas Michael as a director (2 pages) |
24 March 2014 | Registered office address changed from 17 Atkinson Close Barton on Sea New Milton Hampshire BH25 7FF England on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Mr Michael Thomas Michael as a director (2 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Tony Chapman on 12 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Tony Chapman on 12 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 2 Greenmead Avenue Everton Lymington Hampshire SO41 0UF on 6 January 2012 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Timothy South on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Timothy South on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Tony Chapman on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Tony Chapman on 16 April 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Director's change of particulars / tony chapman / 01/05/2008 (1 page) |
17 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / tony chapman / 01/05/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 2 greenmead avenue everton near lymington hampshire SO41 0UF (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 2 greenmead avenue everton near lymington hampshire SO41 0UF (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from town wall house, balkerne hill colchester essex CO3 3AD (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from town wall house, balkerne hill colchester essex CO3 3AD (1 page) |
25 April 2008 | Director and secretary's change of particulars / timothy south / 25/04/2008 (1 page) |
25 April 2008 | Director and secretary's change of particulars / timothy south / 25/04/2008 (1 page) |
24 September 2007 | S-div 22/08/07 (1 page) |
24 September 2007 | S-div 22/08/07 (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
30 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
30 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 May 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (16 pages) |
16 April 2007 | Incorporation (16 pages) |