Company NameCastor Developments Limited
Company StatusDissolved
Company Number07218976
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date4 November 2014 (9 years, 5 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 NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2013(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhaven Gordon Road
Horndon On The Hill
Essex
SS17 8NN
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 October 2013(3 years, 6 months after company formation)
Appointment Duration1 year (closed 04 November 2014)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Marys Close
Christchurch
BH23 8HU
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashley Close
London
NW4 1PH
Director NameMr Edwin Simon Kohn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Common Lane
Battlers Green
Radlett
Herts
WD7 8PL
Director NameMr Pramit Jentilal Shah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Nether Street
London
N12 8EX
Director NameMr Sandip Laxmichand Shah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72c Royston Park Road
Pinner
Middlesex
HA5 4AF
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2011(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2011)
Correspondence AddressField Place Broadbridge Heath
Horsham
West Sussex
RH12 3PB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Hadley Property Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Termination of appointment of Pramit Shah as a director (1 page)
12 December 2013Termination of appointment of Sandip Shah as a director (1 page)
12 December 2013Appointment of Mr Brian Daniel Higgins as a director (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page)
9 October 2013Appointment of Network Secretarial Service Limited as a secretary (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 October 2011Termination of appointment of Edwin Kohn as a director (2 pages)
24 October 2011Termination of appointment of Andrew Portlock as a director (2 pages)
24 October 2011Appointment of Mr Sandip Laxmichand Shah as a director (3 pages)
24 October 2011Appointment of Mr Pramit Jentilal Shah as a director (3 pages)
24 October 2011Termination of appointment of Network Secretarial Services Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Peter Bennison as a director (2 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Appointment of Edwin Kohn as a director (3 pages)
11 April 2011Appointment of Network Secretarial Services Limited as a secretary (3 pages)
11 April 2011Appointment of Peter James Bennison as a director (3 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)