Company NameCasa Bey Limited
Company StatusDissolved
Company Number07934158
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Bankole Babatunde
Date of BirthApril 1983 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechcroft Gardens
Northampton
NN3 2JP

Location

Registered AddressC/O Figuretalk Limited The Atrium 4th Floor
1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Bankole Babatunde
100.00%
Ordinary

Financials

Year2014
Net Worth£396
Cash£18,832
Current Liabilities£20,363

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 28 February 2014 (1 page)
27 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 September 2012Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 27 September 2012 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)