Company NameACN Casa Consulting Ltd
Company StatusDissolved
Company Number06287353
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndre Carl Neethling
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleChatered Accountant
Correspondence Address75b Pelham Road
London
SW19 1NX
Secretary NameJulia Taylor
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 High Street
Durbanville
7550
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2008(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 2009)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address75b Pelham Road
London
SW19 1NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (4 pages)
15 July 2010Application to strike the company off the register (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 October 2009Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
26 October 2009Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
1 October 2008Appointment terminated secretary julia taylor (1 page)
1 October 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
1 October 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
1 October 2008Return made up to 20/06/08; full list of members (3 pages)
1 October 2008Appointment Terminated Secretary julia taylor (1 page)
1 October 2008Return made up to 20/06/08; full list of members (3 pages)
21 August 2008Director's change of particulars / andre neethling / 01/01/2008 (1 page)
21 August 2008Director's Change of Particulars / andre neethling / 01/01/2008 / HouseName/Number was: , now: 75B; Street was: 21 high street, now: pelham road; Post Town was: durbanville, now: london; Post Code was: 7550, now: SW19 1NX; Country was: south africa, now: united kingdom (1 page)
20 February 2008Registered office changed on 20/02/08 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
20 February 2008Registered office changed on 20/02/08 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
7 August 2007Registered office changed on 07/08/07 from: 75B pelham road wimbledon SW19 1NX (1 page)
7 August 2007Registered office changed on 07/08/07 from: 75B pelham road wimbledon SW19 1NX (1 page)
16 July 2007Registered office changed on 16/07/07 from: 59 gilbey road tooting SW17 0QH (1 page)
16 July 2007Registered office changed on 16/07/07 from: 59 gilbey road tooting SW17 0QH (1 page)
20 June 2007Incorporation (15 pages)
20 June 2007Incorporation (15 pages)