Company NameCaseena Limited
DirectorSuresh Kumar Birdi
Company StatusActive
Company Number07997530
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Suresh Kumar Birdi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilmarsh Hancocks Mount
Ascot
Berkshire
SL5 9PQ

Location

Registered Address10 Waterson Street
London
E2 8HL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Suresh Birdi
100.00%
Ordinary

Financials

Year2014
Net Worth£34,695
Cash£100
Current Liabilities£15,406

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (2 weeks, 1 day ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

26 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
24 July 2013Director's details changed for Suresh Birdi on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Suresh Birdi on 24 July 2013 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT United Kingdom on 17 July 2013 (3 pages)
17 July 2013Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT United Kingdom on 17 July 2013 (3 pages)
20 March 2012Incorporation (44 pages)
20 March 2012Incorporation (44 pages)