Company NameThe Casting Suite Limited
Company StatusDissolved
Company Number06451115
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous NameKalrhy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Simon Booth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lees Gardens
Maidenhead
Berkshire
SL6 4NN
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Carl Anthony Richard Lindsay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tythebarn Close
Guildford
Surrey
GU4 7SS
Director NameMr Sean Malachy Reel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 Crompton Hall
South Park
Gerrards Cross
SL9 8HR
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 March 2008(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 March 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at 1Sean Reel
5.00%
Ordinary
900 at 1Dewscope Limited
45.00%
Ordinary
560 at 1Paul Simon Booth
28.00%
Ordinary
40 at 1John Adams
2.00%
Ordinary
200 at 1Paul Brown
10.00%
Ordinary
200 at 1The Equity Partnership Investment Trust PLC
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 September 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
11 March 2010Statement of affairs with form 4.19 (12 pages)
11 March 2010Statement of affairs with form 4.19 (12 pages)
9 March 2010Registered office address changed from 7Th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 7th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 7Th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 9 March 2010 (2 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-10
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Resolutions
  • RES13 ‐ Section 386
(1 page)
9 October 2009Resolutions
  • RES13 ‐ Section 386
(1 page)
24 September 2009Appointment terminated director sean reel (1 page)
24 September 2009Appointment Terminated Director sean reel (1 page)
29 June 2009Registered office changed on 29/06/2009 from 8-10 lower james street london W1F 9EL (1 page)
29 June 2009Director appointed mr martin eberhardt (2 pages)
29 June 2009Director appointed mr martin eberhardt (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 8-10 lower james street london W1F 9EL (1 page)
26 June 2009Director appointed mr carl anthony richard lindsay (2 pages)
26 June 2009Director appointed mr carl anthony richard lindsay (2 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
23 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
23 March 2009Appointment Terminated Secretary @ukplc client secretary LTD (1 page)
14 January 2009Return made up to 11/12/08; full list of members (5 pages)
14 January 2009Return made up to 11/12/08; full list of members (5 pages)
5 August 2008Registered office changed on 05/08/2008 from 3 crompton hall south park gerrards cross buckinghamshire SL9 8HE united kingdom (1 page)
5 August 2008Registered office changed on 05/08/2008 from 3 crompton hall south park gerrards cross buckinghamshire SL9 8HE united kingdom (1 page)
4 August 2008Director appointed mr paul simon kent booth (1 page)
4 August 2008Director appointed mr paul simon kent booth (1 page)
19 June 2008Registered office changed on 19/06/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
19 June 2008Registered office changed on 19/06/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ File documents 02/06/2008
(1 page)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ File documents 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Nc inc already adjusted 02/06/08 (1 page)
10 June 2008Nc inc already adjusted 02/06/08 (1 page)
23 May 2008Company name changed kalrhy LIMITED\certificate issued on 27/05/08 (2 pages)
23 May 2008Company name changed kalrhy LIMITED\certificate issued on 27/05/08 (2 pages)
18 March 2008Secretary appointed @ukplc client secretary LTD (1 page)
18 March 2008Appointment Terminated Secretary @uk dormant company secretary LIMITED (1 page)
18 March 2008Secretary appointed @ukplc client secretary LTD (1 page)
18 March 2008Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
17 March 2008Director appointed mr sean reel (1 page)
17 March 2008Director appointed mr sean reel (1 page)
16 March 2008Appointment Terminated Director @uk dormant company director LIMITED (1 page)
16 March 2008Appointment terminated director @uk dormant company director LIMITED (1 page)
11 December 2007Incorporation (13 pages)
11 December 2007Incorporation (13 pages)