Company NameCasa Del Oro Limited
Company StatusDissolved
Company Number06506762
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow
Middlesex
HA3 6TS
Director NameSandra Gold
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a West Drive
Harrow
Middlesex
HA3 6TS
Director NameAnthony Lawson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 day after company formation)
Appointment DurationResigned same day (resigned 19 February 2008)
RoleCompany Director
Correspondence Address126 Les Fonts
Benitachell
Alicante
03726
Spain
Director NameSheila Bernadette Lawson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 day after company formation)
Appointment DurationResigned same day (resigned 19 February 2008)
RoleCompany Director
Correspondence Address126 Les Fonts
Benitachell
Alicante 03726
Spain
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address44a West Drive
Harrow
Middlesex
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Cyril Gold
50.00%
Ordinary
1 at £1Sandra Gold
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,922
Cash£74

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(3 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Sandra Gold as a director (1 page)
9 March 2012Termination of appointment of Sandra Gold as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 April 2011Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 8 April 2011 (1 page)
8 April 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
8 April 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
8 April 2011Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 8 April 2011 (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Cyril Gold on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Sandra Gold on 1 February 2010 (2 pages)
18 February 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Cyril Gold on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Sandra Gold on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Sandra Gold on 1 February 2010 (2 pages)
18 February 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Cyril Gold on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
24 March 2009Return made up to 18/02/09; full list of members (4 pages)
24 March 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
18 February 2008Incorporation (18 pages)
18 February 2008Incorporation (18 pages)